Entity Name: | CREEK TECHNICAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREEK TECHNICAL SERVICES, 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. |
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: | 13 Feb 2012 (13 years ago) |
Date of dissolution: | 12 Aug 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Aug 2024 (9 months ago) |
Document Number: | L12000020443 |
FEI/EIN Number |
45-4611175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17520 EDINBURGH DRIVE, TAMPA, FL, 33647, US |
Mail Address: | 17520 EDINBURGH DRIVE, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRIEST ZACHARY R | Manager | 17520 EDINBURGH DRIVE, TAMPA, FL, 33647 |
WEHLE GERARD FJR. | Agent | 6987 E FOWLER AVE, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-08-12 | - | - |
LC AMENDED AND RESTATED ARTICLES | 2019-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 17520 EDINBURGH DRIVE, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 17520 EDINBURGH DRIVE, TAMPA, FL 33647 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-15 | WEHLE, GERARD F, JR. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-15 | 6987 E FOWLER AVE, TAMPA, FL 33617 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-08-12 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-04 |
LC Amended and Restated Art | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State