Entity Name: | NELSON CREEK PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Jan 2015 (10 years ago) |
Document Number: | L15000021942 |
FEI/EIN Number | 81-1039796 |
Address: | 738 Periwinkle Dr, Sebastian, FL, 32958, US |
Mail Address: | 738 Periwinkle Dr, Sebastian, FL, 32958, US |
ZIP code: | 32958 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Michael D | Agent | 738 Periwinkle Dr, Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
JOHNSON MICHAEL D | Manager | 738 Periwinkle Dr, Sebastian, FL, 32958 |
Name | Role | Address |
---|---|---|
MAYFIELD DONNA M | Authorized Member | 738 Periwinkle Dr, Sebastian, FL, 32958 |
Killy Mark | Authorized Member | 1104 Sandridge Rd, Bowling Green, OH, 43402 |
Killy Anita | Authorized Member | 1104 Sandridge Rd, Bowling Green, OH, 43402 |
Mayfield Stephen | Authorized Member | PSC 473 Box 1849, Yokosuka, OC, 963490019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-07 | 738 Periwinkle Dr, Sebastian, FL 32958 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-07 | 738 Periwinkle Dr, Sebastian, FL 32958 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-07 | 738 Periwinkle Dr, Sebastian, FL 32958 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-22 | Johnson, Michael Dean | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-11 |
Florida Limited Liability | 2015-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State