Entity Name: | 65 - 207 DEER CREEK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
65 - 207 DEER CREEK, 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: |
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: | 31 Jul 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Nov 2016 (8 years ago) |
Document Number: | L14000120839 |
FEI/EIN Number |
47-1492405
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2754 Kelly Brooke Lane, Deerfield Beach, FL, 33442, US |
Address: | 2754 Kelly Brooke Lane, deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hemminger David | President | 2754 Kelly Brooke Lane, Deerfield Beach, FL, 33442 |
HEMMINGER DAVID | Agent | 2754 Kelly Brooke Lane, deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-11-21 | HEMMINGER, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-21 | 2754 Kelly Brooke Lane, deerfield Beach, FL 33442 | - |
LC STMNT OF RA/RO CHG | 2016-11-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-25 | 2754 Kelly Brooke Lane, deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2016-03-25 | 2754 Kelly Brooke Lane, deerfield Beach, FL 33442 | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-08 |
CORLCRACHG | 2016-11-21 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 03 May 2025
Sources: Florida Department of State