Search icon

CREATIVE AESTHETICS, LLC - Florida Company Profile

Company Details

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

CREATIVE AESTHETICS, 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 Nov 2003 (21 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: L03000047156
FEI/EIN Number 200417100

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

Address: 156 SEMINOLE AVENUE, LAKE MARY, FL, 32746
Mail Address: 156 Seminole Ave., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWNELL RICHARD J Managing Member 156 SEMINOLE AVENUE, LAKE MARY, FL, 32746
Brownell Richard AJr. Agent 156 Seminole Ave., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 156 Seminole Ave., LAKE MARY, FL 32746 -
REINSTATEMENT 2018-05-17 - -
REGISTERED AGENT NAME CHANGED 2018-05-17 Brownell, Richard Allen, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-05-05 156 SEMINOLE AVENUE, LAKE MARY, FL 32746 -
REINSTATEMENT 2011-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-06-03
REINSTATEMENT 2018-05-17
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-01-26
REINSTATEMENT 2009-11-12

Date of last update: 02 May 2025

Sources: Florida Department of State