Search icon

DEER CREEK FAMILY RANCH, LLC - Florida Company Profile

Company Details

Entity Name: DEER CREEK FAMILY RANCH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEER CREEK FAMILY RANCH, 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: 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: 06 Nov 2014 (10 years ago)
Document Number: L14000173445
FEI/EIN Number NOT APPLICABLE

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

Address: 2390 TAMIAMI TRAIL NORTH, STE 204, NAPLES, FL, 34103, US
Mail Address: 2390 TAMIAMI TRAIL NORTH, STE 204, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL PATRICK Authorized Member 1661 OAKES BLVD, NAPLES, FL, 34119
HILL PATRICK Manager 1661 OAKES BLVD, NAPLES, FL, 34119
HILL KEVIN Authorized Member 1075 ROYAL PALM DR, NAPLES, FL, 34103
HILL KEVIN Manager 1075 ROYAL PALM DR, NAPLES, FL, 34103
PRICE SHANNON Authorized Member 1742 FOREST HILLS DR, VIENNA, WV, 26105
PRICE SHANNON Manager 1742 FOREST HILLS DR, VIENNA, WV, 26105
BLOUNT LAW, PL Agent 809 Walkerbilt Rd, Naples, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-21 Charles , M Kelly, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2025-01-21 2390 Tamiami Trail Suite North, Suite 204, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-04 809 Walkerbilt Rd, Suite 7, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2019-01-28 BLOUNT LAW, PL -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State