Entity Name: | DOWN THE CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DOWN THE 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. |
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: | 24 Oct 2013 (11 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 19 Nov 2018 (6 years ago) |
Document Number: | L13000150284 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3590 Valkaria Rd., GRANT-VALKARIA, FL, 32950, US |
Mail Address: | 3590 Valkaria Rd., GRANT-VALKARIA, FL, 32950, US |
ZIP code: | 32950 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watson Jessica K | Auth | 3590 Valkaria Rd., GRANT-VALKARIA, FL, 32950 |
Watson Timothy M | Auth | 3590 Valkaria Rd., GRANT-VALKARIA, FL, 32950 |
Tuten Robert K | Auth | 6491 US Highway 1 S, Grant-Valkaria, FL, 32949 |
PESHKE JENNIFER DEsq. | Agent | 4733 NORTH HIGHWAY A1A, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-01 | PESHKE, JENNIFER D, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | 4733 NORTH HIGHWAY A1A, 303, VERO BEACH, FL 32963 | - |
LC DISSOCIATION MEM | 2018-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-08 | 3590 Valkaria Rd., GRANT-VALKARIA, FL 32950 | - |
CHANGE OF MAILING ADDRESS | 2018-11-08 | 3590 Valkaria Rd., GRANT-VALKARIA, FL 32950 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-15 |
AMENDED ANNUAL REPORT | 2021-11-23 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-04-01 |
CORLCDSMEM | 2018-11-19 |
AMENDED ANNUAL REPORT | 2018-11-08 |
ANNUAL REPORT | 2018-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State