Search icon

CREATIVE CONCEPTS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE CONCEPTS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE CONCEPTS INTERNATIONAL, LLC 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: 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: 24 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000014701
FEI/EIN Number 161662469

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

Address: 700 CHADWICK ST., PENSACOLA, FL, 32503
Mail Address: 700 CHADWICK ST., PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL DONALD R Managing Member 700 CHADWICK ST., PENSACOLA, FL, 32503
HILL DONALD R Agent 700 CHADWICK STREET, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000043700 ARTSYDOORS EXPIRED 2019-04-05 2024-12-31 - 700 CHADWICK ST., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 700 CHADWICK STREET, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-29 700 CHADWICK ST., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2010-06-29 700 CHADWICK ST., PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State