Entity Name: | CREIGHTON HILL REALTY ADVISORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREIGHTON HILL REALTY ADVISORS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Sep 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000156600 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 NW 74 Ave, SUITE 102, MIAMI, FL, 33122, US |
Mail Address: | 2801 NW 74 Ave, SUITE 102, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grider Damien | Manager | 200 SOUTH BISCAYNE BOULEVARD, MIAMI, FL, 33131 |
CREIGHTON HILL CAPITAL PARTNERS, LLC | Managing Member | 1201 ORANGE AVENUE #600, WILMINGTON, DE, 19899 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 2801 NW 74 Ave, SUITE 102, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 2801 NW 74 Ave, SUITE 102, MIAMI, FL 33122 | - |
LC AMENDMENT | 2016-09-06 | - | - |
LC AMENDMENT | 2015-10-14 | - | - |
LC AMENDMENT | 2015-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-09 |
LC Amendment | 2016-09-06 |
ANNUAL REPORT | 2016-04-30 |
LC Amendment | 2015-10-14 |
LC Amendment | 2015-09-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State