Search icon

FISHER CREEK ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: FISHER CREEK ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FISHER CREEK ASSOCIATES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2009 (16 years ago)
Date of dissolution: 07 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: L09000102975
FEI/EIN Number 366516345

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5753 Hwy 85 North, Crestview, FL, 32536, US
Mail Address: 17 Luckies Way, Cashiers, NC, 28717, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS SUZANNE C Managing Member 17 Luckies Way, Cashiers, NC, 28717
BABCOCK WILLIAM G Agent 5715 Hwy 85 N, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-07 5715 Hwy 85 N, #1333, Crestview, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 5753 Hwy 85 North, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2019-04-01 5753 Hwy 85 North, Crestview, FL 32536 -
REGISTERED AGENT NAME CHANGED 2011-03-16 BABCOCK, WILLIAM G -
CONVERSION 2009-10-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A01000001670. CONVERSION NUMBER 700000100117

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-07
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State