Entity Name: | CREEKS REALTY GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREEKS REALTY GROUP 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: | 25 Sep 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Dec 2014 (10 years ago) |
Document Number: | L14000150587 |
FEI/EIN Number |
47-1934842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12443 SAN JOSE BLVD #201, JACKSONVILLE, FL, 32223, US |
Mail Address: | 2874 Spanish Cove Trail, Jacksonville, FL, 32257, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wajsman Ilan | ambr | 2874 Spanish Cove Trail, Jacksonville, FL, 32257 |
Wajsman Ilan | Manager | 2874 Spanish Cove Trail, Jacksonville, FL, 32257 |
WAJSMAN PAIGE | Agent | 2874 Spanish Cove Trail, Jacksonville, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-07 | 12443 SAN JOSE BLVD #201, JACKSONVILLE, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 2874 Spanish Cove Trail, Jacksonville, FL 32257 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 12443 SAN JOSE BLVD #201, JACKSONVILLE, FL 32223 | - |
LC AMENDMENT | 2014-12-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-16 | WAJSMAN, PAIGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-07-29 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State