Search icon

SPRING CREEK LLC - Florida Company Profile

Company Details

Entity Name: SPRING CREEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRING CREEK 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000132853
FEI/EIN Number 371654148

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

Address: 12811 Chadsford Circle, FORT MYERS, FL, 33913, US
Mail Address: 12811 Chadsford Circle, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT MARVINE Managing Member 12811 Chadsford Circle, FORT MYERS, FL, 33913
SCOTT NEAL Managing Member 12811 Chadsford Circle, FORT MYERS, FL, 33913
ADAMS HAL Agent 12811 Chadsford Circle, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 12811 Chadsford Circle, FORT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 12811 Chadsford Circle, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2017-02-15 12811 Chadsford Circle, FORT MYERS, FL 33913 -

Documents

Name Date
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State