Search icon

SOUTH CREEK HOLDINGS TWO, LLC - Florida Company Profile

Company Details

Entity Name: SOUTH CREEK HOLDINGS TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH CREEK HOLDINGS TWO, 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 26 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2024 (4 months ago)
Document Number: L11000000681
FEI/EIN Number NOT APPLICABLE

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

Address: 505 S Orange Ave, #1003, Sarasota, FL, 34236, US
Mail Address: 505 S Orange Ave, #1003, Sarasota, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLE DAVID P Agent 505 S Orange Ave, #1003, Sarasota, FL, 34236
DAVID P WELLE REVOCABLE TRUST Authorized Member 505 S. ORANGE DR. #103, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-02 505 S Orange Ave, #1003, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2015-02-02 505 S Orange Ave, #1003, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 505 S Orange Ave, #1003, Sarasota, FL 34236 -
LC AMENDMENT 2014-07-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-26
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State