Entity Name: | MILL CREEK AT POOLER, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jan 1999 (26 years ago) |
Date of dissolution: | 26 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2003 (21 years ago) |
Document Number: | L99000000321 |
FEI/EIN Number | 650892851 |
Address: | 2300 N.W. CORPORATE BLVD., STE 222, BOCA RATON, FL, 33431 |
Mail Address: | 2300 N.W. CORPORATE BLVD., STE 222, BOCA RATON, FL, 33431 |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPSTEIN WILLIAM L | Agent | 2300 N.W. CORPORATE BLVD., STE 222, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
GIMELSTOB HERBERT | Manager | 4330 LIVE OAK BLVD., DELRAY BEACH, FL, 33445 |
GIMELSTOB ELAINE | Manager | 4330 LIVE OAK BLVD., DELRAY BEACH, FL, 33445 |
HOPIN MARC D | Manager | 2196 NW 59TH STREET, BOCA RATON, FL, 33496 |
EPSTEIN WILLIAM L | Manager | 6513 NW 78TH DRIVE, PARKLAND, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | No data | No data |
AMENDED AND RESTATEDARTICLES | 2000-05-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-07-14 | 2300 N.W. CORPORATE BLVD., STE 222, BOCA RATON, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 1999-07-14 | 2300 N.W. CORPORATE BLVD., STE 222, BOCA RATON, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-06-07 | 2300 N.W. CORPORATE BLVD., STE 222, BOCA RATON, FL 33431 | No data |
NAME CHANGE AMENDMENT | 1999-05-14 | MILL CREEK AT POOLER, L.C. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-16 |
ANNUAL REPORT | 2001-04-16 |
Amended and Restated Articles | 2000-05-01 |
ANNUAL REPORT | 2000-03-20 |
Reg. Agent Change | 1999-06-07 |
Name Change | 1999-05-14 |
Florida Limited Liabilites | 1999-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State