Search icon

MILL CREEK AT COOPER CITY, LLC

Company Details

Entity Name: MILL CREEK AT COOPER CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Dec 2012 (12 years ago)
Date of dissolution: 16 Dec 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Dec 2014 (10 years ago)
Document Number: M12000007156
FEI/EIN Number 90-0918025
Address: 825 Coral Ridge Drive, Coral Springs, FL, 33071, US
Mail Address: 15360 BARRANCA PKWY, IRVINE, CA, 92616, US
ZIP code: 33071
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
Babel John P Secretary 15360 BARRANCA PKWY, IRVINE, CA, 92616

Divi

Name Role Address
Grosswald Daniel A Divi 825 Coral Ridge Drive, Coral Springs, FL, 33071

Vice President

Name Role Address
Metzkes Michael Vice President 825 Coral Ridge Drive, Coral Springs, FL, 33071

President

Name Role Address
Pelletz David President 405 N. Reo Street, Tampa, FL, 33609

Manager

Name Role
STANDARD PACIFIC OF FLORIDA GP, INC. Manager

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-12-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 825 Coral Ridge Drive, Coral Springs, FL 33071 No data
CHANGE OF MAILING ADDRESS 2014-03-26 825 Coral Ridge Drive, Coral Springs, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2013-07-05 NRAI SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC NAME CHANGE 2013-02-27 MILL CREEK AT COOPER CITY, LLC No data

Documents

Name Date
WITHDRAWAL 2014-12-16
ANNUAL REPORT 2014-03-26
Reg. Agent Change 2013-07-05
LC Name Change 2013-02-27
ANNUAL REPORT 2013-01-30
Foreign Limited 2012-12-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State