Search icon

CREEKWOOD BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: CREEKWOOD BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEKWOOD BUILDERS 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: 22 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Mar 2024 (a year ago)
Document Number: L19000023072
FEI/EIN Number 83-3247871

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

Address: 268 MUSCOGEE RD, CANTONMENT, FL, 32533, US
Mail Address: 268 MUSCOGEE RD, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ MARK P Manager 2318 TALL OAK DR, CANTONMENT, FL, 32533
MSN HOLDINGS GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062287 CREEKWOOD LAWNS ACTIVE 2020-06-03 2025-12-31 - 2318 TALL OAK DR, CANTONMENT, FL, 32533
G20000030370 NBPSD ACTIVE 2020-03-09 2025-12-31 - 2318 TALL OAK DR, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 MSN HOLDINGS GROUP LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 7901 4th St N, 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2024-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 268 MUSCOGEE RD, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2022-04-06 268 MUSCOGEE RD, CANTONMENT, FL 32533 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000630038 ACTIVE 1000000974191 ESCAMBIA 2023-12-13 2033-12-20 $ 1,591.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
REINSTATEMENT 2024-03-12
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-13
Florida Limited Liability 2019-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State