Search icon

SPRUCE CREEK RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: SPRUCE CREEK RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPRUCE CREEK RENTALS, 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: 09 Apr 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L14000058354
FEI/EIN Number NOT APPLICABLE

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

Address: 2021 KING AIR COURT, PORT ORANGE, FL, 32128, US
Mail Address: 2021 KING AIR COURT, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stanley Melvin Manager 2021 KING AIR COURT, PORT ORANGE, FL, 32128
WEBSTER DANIEL J Agent 444 SEABREEZE BLVD, SUITE 360, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-21 WEBSTER, DANIEL J -
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 444 SEABREEZE BLVD, SUITE 360, DAYTONA BEACH, FL 32118 -
LC NAME CHANGE 2019-11-20 SPRUCE CREEK RENTALS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 2021 KING AIR COURT, PORT ORANGE, FL 32128 -
CHANGE OF MAILING ADDRESS 2015-03-10 2021 KING AIR COURT, PORT ORANGE, FL 32128 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-06-21
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
LC Name Change 2019-11-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State