Entity Name: | COPPER CREEK BUILDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COPPER CREEK BUILDERS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 May 2014 (11 years ago) |
Date of dissolution: | 14 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2024 (a year ago) |
Document Number: | L14000087237 |
FEI/EIN Number |
47-0976193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1058 N TAMAIMI TRAIL 108-177, Sarasota, FL, 34236, US |
Mail Address: | 1058 N TAMAIMI TRAIL 108-177, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIXON DAVID | Manager | 211 TREMONT LANE, SARASOTA, FL, 34236 |
DIXON DAVID | Agent | 211 TREMONT lANE, SARASOTA, FL, 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-14 | - | - |
CHANGE OF MAILING ADDRESS | 2023-08-09 | 1058 N TAMAIMI TRAIL 108-177, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-09 | 1058 N TAMAIMI TRAIL 108-177, Sarasota, FL 34236 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 211 TREMONT lANE, SARASOTA, FL 34236 | - |
REINSTATEMENT | 2019-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-29 | DIXON, DAVID | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-14 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-16 |
REINSTATEMENT | 2019-11-09 |
REINSTATEMENT | 2018-01-29 |
ANNUAL REPORT | 2016-09-07 |
ANNUAL REPORT | 2015-01-07 |
Florida Limited Liability | 2014-05-30 |
Date of last update: 03 May 2025
Sources: Florida Department of State