Entity Name: | SPRING CREEK-MELBOURNE, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SPRING CREEK-MELBOURNE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Mar 1999 (26 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L99000001660 |
FEI/EIN Number |
593565337
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1020 W EAU GALLIE BLVD, STE I, MELBOURNE, FL, 32935 |
Mail Address: | 1020 W EAU GALLIE BLVD, STE I, MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUST DONALD E | Manager | 2701 GOLFVIEW DR., MELBOURNE, FL, 32901 |
SMITH WILLIAM C | Manager | 2850 PINEAPPLE AVE, MELBOURNE, FL, 32935 |
GUST DONALD | Agent | 1020 W. EAU GALLIE BLVD., MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-06 | GUST, DONALD | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-06 | 1020 W. EAU GALLIE BLVD., MELBOURNE, FL 32935 | - |
CANCEL ADM DISS/REV | 2008-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-09 | 1020 W EAU GALLIE BLVD, STE I, MELBOURNE, FL 32935 | - |
CHANGE OF MAILING ADDRESS | 2003-04-09 | 1020 W EAU GALLIE BLVD, STE I, MELBOURNE, FL 32935 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-05-08 |
ANNUAL REPORT | 2012-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State