Search icon

CREEKSIDE LAND SERVICE LLC - Florida Company Profile

Company Details

Entity Name: CREEKSIDE LAND SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEKSIDE LAND SERVICE 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: 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: 14 Jul 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000110580
FEI/EIN Number APPLIED FOR

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

Address: 1030 27th st sw, NAPLES, FL, 34117, US
Mail Address: 1030 27th st sw, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOZANO Eleazar Sr. Manager 1030 27th st sw, NAPLES, FL, 34117
CREEKSIDE LAND SERVICE LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073762 COLOR ME GREEN II EXPIRED 2014-07-16 2019-12-31 - 4200 20TH PL SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 1030 27th st sw, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2017-03-20 1030 27th st sw, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1030 27th st sw, NAPLES, FL 34117 -
LC REVOCATION OF DISSOLUTION 2017-01-23 - -
VOLUNTARY DISSOLUTION 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 Creekside Land Service LLC -

Documents

Name Date
ANNUAL REPORT 2017-03-20
LC Revocation of Dissolution 2017-01-23
VOLUNTARY DISSOLUTION 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-25
Florida Limited Liability 2014-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State