Search icon

DAVIS CREEK CAPITAL PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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