Entity Name: | MILL CREEK PLANTATION NORTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MILL CREEK PLANTATION NORTH, 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: | 03 Sep 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000137308 |
FEI/EIN Number |
472004840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8825 Perimeter Park Boulevard, JACKSONVILLE, FL, 32216, US |
Mail Address: | 8825 Perimeter Park Boulevard, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ritter Lewis LIV | Manager | 8825 Perimeter Park Boulevard, JACKSONVILLE, FL, 32216 |
RITTER LEWIS LIV | Agent | 8825 Perimeter Park Boulevard, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2017-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-29 | 8825 Perimeter Park Boulevard, Suite 104, JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2017-04-29 | 8825 Perimeter Park Boulevard, Suite 104, JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-29 | RITTER, LEWIS L., IV | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 8825 Perimeter Park Boulevard, Suite 104, JACKSONVILLE, FL 32216 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-27 |
AMENDED ANNUAL REPORT | 2018-09-06 |
ANNUAL REPORT | 2018-05-01 |
LC Amendment | 2017-10-25 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
AMENDED ANNUAL REPORT | 2015-07-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State