Search icon

SOLDIER CREEK INVESTMENTS, LLC - Florida Company Profile

Company Details

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

SOLDIER 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: 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: 12 May 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2012 (13 years ago)
Document Number: L11000056790
FEI/EIN Number 452122982

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

Address: 220 E Central Parkway, Altamonte Springs, FL, 32701, US
Mail Address: 220 E Central Parkway, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMLIN ALVIN C Manager 220 E. CENTRAL PARKWAY, SUITE 2070, ALTAMONTE SPRINGS, FL, 32701
KACHRIS THEODORE L Manager 220 E. CENTRAL PARKWAY, SUITE 2070, ALTAMONTE SPRINGS, FL, 32701
LIFEBOAT REGISTERED AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 Lifeboat Registered Agents, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 220 E Central Parkway, Suite 2070, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2020-04-23 220 E Central Parkway, Suite 2070, Altamonte Springs, FL 32701 -
LC AMENDMENT AND NAME CHANGE 2012-05-02 SOLDIER CREEK INVESTMENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-03-30 3700 SOUTH CONWAY ROAD, SUITE 100, ORLANDO, FL 32812 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State