Entity Name: | SNAKEHEAD CREEK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNAKEHEAD 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: | 02 Jan 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Jun 2023 (2 years ago) |
Document Number: | L15000000659 |
FEI/EIN Number |
47-2680102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324, US |
Mail Address: | 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAN TRUMP JESSICA | Manager | 240 N Fig Tree Lane, Plantation, FL, 33317 |
VAN TRUMP ERIC | Secretary | 240 N Fig Tree Lane, Plantation, FL, 33317 |
Weinberg Bruce | Agent | 6100 Glades Road, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-11 | Weinberg, Bruce | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-11 | 6100 Glades Road, #205, Boca Raton, FL 33434 | - |
LC AMENDMENT AND NAME CHANGE | 2023-06-21 | SNAKEHEAD CREEK LLC | - |
CHANGE OF MAILING ADDRESS | 2015-02-23 | 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-05 | 8201 PETERS ROAD, SUITE 1000, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
LC Amendment and Name Change | 2023-06-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State