Search icon

NELSON CREEK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: NELSON CREEK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NELSON CREEK PROPERTIES, 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: 29 Jan 2015 (10 years ago)
Document Number: L15000021942
FEI/EIN Number 81-1039796

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

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

Key Officers & Management

Name Role Address
JOHNSON MICHAEL D Manager 738 Periwinkle Dr, Sebastian, FL, 32958
Johnson Michael D Agent 738 Periwinkle Dr, Sebastian, FL, 32958
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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 738 Periwinkle Dr, Sebastian, FL 32958 -
CHANGE OF MAILING ADDRESS 2022-02-07 738 Periwinkle Dr, Sebastian, FL 32958 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 738 Periwinkle Dr, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2021-01-22 Johnson, Michael Dean -

Documents

Name Date
ANNUAL REPORT 2025-01-22
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State