Search icon

SILVER CREEK INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SILVER CREEK INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SILVER CREEK INVESTMENTS, 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: 19 Apr 2011 (14 years ago)
Date of dissolution: 07 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L11000046625
FEI/EIN Number 611647784

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

Address: Jack Bitman, 255 Primera Blvd, Lake Mary, FL, 32746, US
Mail Address: Jack Bitman, 255 Primera Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bitman Jack Managing Member Jack Bitman, Lake Mary, FL, 32746
BITMAN RONNIE J Agent 255 PRIMERA BLVD, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000095392 SILVER CREEK INVESTMENTS, LLC. EXPIRED 2011-09-27 2016-12-31 - 4004 HUNT CLUB CT, AGOURA HILLS, CA 91301, CA, 91301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 Jack Bitman, 255 Primera Blvd, Suite 128, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-01-20 Jack Bitman, 255 Primera Blvd, Suite 128, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 255 PRIMERA BLVD, SUITE 128, LAKE MARY, FL 32746 -
LC AMENDMENT 2014-06-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
LC Amendment 2014-06-30
ANNUAL REPORT 2014-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State