Entity Name: | DAVIS CREEK CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVIS CREEK CAPITAL PARTNERS, 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: | 11 Feb 2010 (15 years ago) |
Date of dissolution: | 07 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Dec 2024 (4 months ago) |
Document Number: | L10000016198 |
FEI/EIN Number |
272186364
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 530092, Debary, FL, 32753, US |
Address: | 11530 Davis Creek Ct, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILLGORE FRANK H | Agent | 2 S ORANGE AVENUE, ORLANDO, FL, 32801 |
NANAK'S LANDSCAPING OF ORLANDO, INC. | Managing Member | P.O. BOX 530092, Debary, FL, 32753 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-26 | 11530 Davis Creek Ct, Jacksonville, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2022-04-17 | 11530 Davis Creek Ct, Jacksonville, FL 32256 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001394981 | TERMINATED | 1000000527894 | DUVAL | 2013-09-05 | 2033-09-12 | $ 423.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-07 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-07 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State