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. |
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 |
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 |
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 | - | - |
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