Entity Name: | CREEKWATER REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREEKWATER REALTY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 May 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Apr 2016 (9 years ago) |
Document Number: | L10000049624 |
FEI/EIN Number |
900576832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2779 BERKLEY RD, AUBURNDALE, FL, 33823, US |
Mail Address: | 2779 BERKLEY RD, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNATHAN B. DYESS | Manager | 2779 BERKLEY RD, AUBURNDALE, FL, 33823 |
DYESS SARAH K | Manager | 2779 BERKLEY RD, AUBURNDALE, FL, 33823 |
DYESS SARAH | Agent | 2779 BERKLEY RD, AUBURNDALE, FL, 33823 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 2779 BERKLEY RD, AUBURNDALE, FL 33823 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 2779 BERKLEY RD, AUBURNDALE, FL 33823 | - |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 2779 BERKLEY RD, AUBURNDALE, FL 33823 | - |
LC AMENDMENT | 2016-04-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | DYESS, SARAH | - |
LC AMENDMENT | 2016-03-02 | - | - |
LC STMNT OF RA/RO CHG | 2016-02-08 | - | - |
LC AMENDMENT | 2010-06-09 | - | - |
LC AMENDMENT | 2010-05-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-16 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-16 |
LC Amendment | 2016-04-11 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State