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. |
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 |
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 |
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 | - |
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