Search icon

NORTH CREEK DEVELOPMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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