Search icon

PADGETT CREEK, L.L.C. - Florida Company Profile

Company Details

Entity Name: PADGETT CREEK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PADGETT CREEK, L.L.C. 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: 19 Feb 1999 (26 years ago)
Document Number: L99000000992
FEI/EIN Number 650895150

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

Address: 582 BEACHLAND BLVD, SUITE 300, VERO BEACH, FL, 32963
Mail Address: 582 BEACHLAND BLVD, SUITE 300, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ELSON R Managing Member 4776 OLD DIXIE HWY, VERO BEACH, FL, 32967
BECKER RICHARD W Managing Member 582 BEACHLAND BLVD, SUITE 300, VERO BEACH, FL, 32963
Rendell Heidi K Secretary 582 BEACHLAND BLVD, VERO BEACH, FL, 32963
Taylor Andrew R Treasurer 1025 Winding River Road, Vero Beach, FL, 32963
GARRIS CHARLES E Agent 819 BEACHLAND BLVD, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-08 GARRIS, CHARLES E -
REGISTERED AGENT ADDRESS CHANGED 2012-02-08 819 BEACHLAND BLVD, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 582 BEACHLAND BLVD, SUITE 300, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2004-04-26 582 BEACHLAND BLVD, SUITE 300, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State