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. |
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 |
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 |
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 | - | - |
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