Search icon

DEER CREEK RANCH LLC - Florida Company Profile

Company Details

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

DEER CREEK RANCH 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: 06 Jun 2013 (12 years ago)
Document Number: L13000081876
FEI/EIN Number 46-2921730

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

Address: 1661 OAKES BLVD., NAPLES, FL, 34119, US
Mail Address: 1661 OAKES BLVD., NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hill Patrick J Managing Member 2101 J AND C BLVD, NAPLES, FL, 34109
Hill Kevin Manager 2101 J and C Blvd, Naples, FL, 34109
BLOUNT LAW, PL Agent 809 Walkerbilt Rd, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-16 Woods Weidenmiller Michetti & Rudnick, LLP -
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 9045 Strada Stell Court, 4th Floor, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 809 Walkerbilt Rd, Suite 7, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-01-28 BLOUNT LAW, PL -
CHANGE OF PRINCIPAL ADDRESS 2017-11-15 1661 OAKES BLVD., NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2017-11-15 1661 OAKES BLVD., NAPLES, FL 34119 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-07-05
ANNUAL REPORT 2018-01-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State