Search icon

CREECH ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: CREECH ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREECH ACQUISITIONS 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: 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: 16 Dec 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: L10000128808
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 736 CENTRAL AVENUE, SARASOTA, FL, 34236, US
Address: 736 Central Ave, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALEY STREET ACQUISITIONS, LLC Manager -
REGISTERED AGENT SERVICES OF SWFL, LLC Agent -
PLANNED PARENTHOOD OF SOUTHWEST & CENTRAL Manager 736 CENTRAL AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 1543 2ND STREET, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2023-11-07 REGISTERED AGENT SERVICES OF SWFL, LLC -
LC AMENDMENT 2023-11-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 736 Central Ave, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-03-21 736 Central Ave, SARASOTA, FL 34236 -
REINSTATEMENT 2011-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State