Search icon

CREIGHTON EVANS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: CREIGHTON EVANS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREIGHTON EVANS ENTERPRISES, 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: 22 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000040472
FEI/EIN Number 200335425

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

Address: 4203 Arborwood Lane, TAMPA, FL, 33618, US
Mail Address: 4203 Arborwood Lane, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WILLIAM C Managing Member 4203 Arborwood Lane, TAMPA, FL, 33618
WHITE CARY E Managing Member 3903 Blue Fox Way, Valrico, FL, 33596
WILLIAM C. WILLIAMS Agent 4203 Arborwood Lane, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-12-05 4203 Arborwood Lane, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2018-12-05 WILLIAM C. WILLIAMS -
CHANGE OF MAILING ADDRESS 2018-12-05 4203 Arborwood Lane, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-05 4203 Arborwood Lane, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-02-06 - -

Documents

Name Date
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-12-05
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-01-31
REINSTATEMENT 2012-09-26
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State