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. |
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 |
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 |
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 | - |
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