Search icon

ROLAND CREESE LLC - Florida Company Profile

Company Details

Entity Name: ROLAND CREESE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLAND CREESE 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: 27 Jan 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L16000018832
FEI/EIN Number 81-1291968

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

Address: 13 Seagate Blvd, KEY LARGO, FL, 33037, US
Mail Address: 224 S OCEAN SHORES DR., KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CREESE MICHAEL R Authorized Member 224 S OCEAN SHORES DR., KEY LARGO, FL, 33037
CREESE LISSA Authorized Member 224 S OCEAN SHORES DR., KEY LARGO, FL, 33037
CREESE MICHAEL R Agent 224 S OCEAN SHORES DR., KEY LARGO, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032203 ISLAND VENTURES ACTIVE 2016-03-29 2026-12-31 - 224 S OCEAN SHORES DR, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 13 Seagate Blvd, KEY LARGO, FL 33037 -
CHANGE OF MAILING ADDRESS 2022-01-29 13 Seagate Blvd, KEY LARGO, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 224 S OCEAN SHORES DR., KEY LARGO, FL 33037 -
LC DISSOCIATION MEM 2019-12-02 - -
LC AMENDMENT 2016-08-08 - -
LC AMENDMENT 2016-04-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-18
CORLCDSMEM 2019-12-02
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State