Search icon

CREEGAN PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CREEGAN PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEGAN PROPERTIES, 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: 02 Jan 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L14000000405
FEI/EIN Number 46-4410791

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

Address: 439 Lake Howell Road, Maitland, FL, 32751, US
Mail Address: 439 Lake Howell Road, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREEGAN CHRISTOPHER J Manager 439 Lake Howell Road, Maitland, FL, 32751
CREEGAN CHRISTOPHER J Agent 439 Lake Howell Road, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000011367 CPG ACTIVE 2015-02-02 2025-12-31 - 439 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2016-10-17 CREEGAN PROPERTIES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 439 Lake Howell Road, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-01-07 439 Lake Howell Road, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 439 Lake Howell Road, Maitland, FL 32751 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
LC Name Change 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State