Search icon

HUNTS OF SILVERCREEK, LLC - Florida Company Profile

Company Details

Entity Name: HUNTS OF SILVERCREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUNTS OF SILVERCREEK, 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: 03 Jun 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L13000079929
FEI/EIN Number 33-1228734

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

Address: 16216 MEAD STREET, CLERMONT, FL, 34714, US
Mail Address: 16216 MEAD STREET, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNT NEIL R Managing Member 16216 MEAD STREET, CLERMONT, FL, 34714
HUNT NEIL R Agent 16216 MEAD STREET, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041566 HUNTS HOLIDAY HOLDINGS LLC ACTIVE 2018-03-29 2028-12-31 - 16216 MEAD STREET, CLERMONT, FL, 34714
G13000125941 CONTEMPO PROPERTY MANAGEMENT EXPIRED 2013-12-23 2018-12-31 - 43344 U.S. HIGHWAY 27, DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-02 16216 MEAD STREET, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2016-02-02 16216 MEAD STREET, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-02 16216 MEAD STREET, CLERMONT, FL 34714 -
LC AMENDMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2014-04-24 HUNT, NEIL R -
LC AMENDMENT 2013-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State