Entity Name: | NORTH CREEK DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH CREEK DEVELOPMENT, 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. |
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: | 04 Dec 2009 (15 years ago) |
Date of dissolution: | 04 May 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2023 (2 years ago) |
Document Number: | L09000116041 |
FEI/EIN Number |
271936868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 149 Valencia Lakes Dr, Venice, FL, 34292, US |
Mail Address: | 149 Valencia Lakes Dr, Venice, FL, 34292, US |
ZIP code: | 34292 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RASMUSSEN PAMELA S | Manager | 149 Valencia Lakes Dr, Venice, FL, 34292 |
COLLINS JULIE M | Managing Member | 3541 JANIE COURT, ATLANTA, GA, 30341 |
RASMUSSEN PAMELA S | Agent | 149 Valencia Lakes Dr, Venice, FL, 34292 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-27 | 149 Valencia Lakes Dr, Venice, FL 34292 | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 149 Valencia Lakes Dr, Venice, FL 34292 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-27 | 149 Valencia Lakes Dr, Venice, FL 34292 | - |
CONVERSION | 2009-12-04 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000072577. CONVERSION NUMBER 700000100957 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-05-04 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State