Search icon

THE HUNTER'S CREEK, LLC - Florida Company Profile

Company Details

Entity Name: THE HUNTER'S CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HUNTER'S 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: 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: 19 Jun 2012 (13 years ago)
Document Number: L12000081477
FEI/EIN Number 45-5536841

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

Address: 1196 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741
Mail Address: 1196 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871842666 2012-09-07 2012-09-07 1196 CYPRESS GLEN CIR., KISSIMMEE, FL, 34741, US 1196 CYPRESS GLEN CIR., KISSIMMEE, FL, 34741, US

Contacts

Phone +1 407-808-5640

Authorized person

Name MRS. HEIDI TRAN
Role PHARMACY MANAGER
Phone 4078085640

Taxonomy

Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH26325
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KHATTAK RIAZ A Managing Member 4156 BROOKMYRA DRIVE, ORLANDO, FL, 32837
KHATTAK RIAZ A Agent 1196 CYPRESS GLEN CIRCLE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-09-12 1196 CYPRESS GLEN CIRCLE, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-12 1196 CYPRESS GLEN CIRCLE, KISSIMMEE, FL 34741 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State