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