Entity Name: | CREATIVE CONCEPTS FAUX AND DECORATIVE PAINTING LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE CONCEPTS FAUX AND DECORATIVE PAINTING 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: | 23 Mar 2004 (21 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: | L04000022245 |
FEI/EIN Number |
200906576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 256 SW 14TH ST, POMPANO, FL, 33060 |
Mail Address: | 256 SW 14TH ST, POMPANO, FL, 33060 |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWANEPOEL OCKERT J | Manager | 256 SW 14TH ST, POMPANO BEACH, FL, 33060 |
SWANEPOEL OCKERT J | Agent | 256 SW 14TH ST, POMPANO BEACH, FL, 33060 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000053532 | 360 PAINTING | EXPIRED | 2016-05-30 | 2021-12-31 | - | 256 SW 14TH ST, POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-22 | 256 SW 14TH ST, POMPANO, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2009-05-22 | 256 SW 14TH ST, POMPANO, FL 33060 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-20 | 256 SW 14TH ST, POMPANO BEACH, FL 33060 | - |
REINSTATEMENT | 2006-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-09-26 |
ANNUAL REPORT | 2012-03-29 |
ANNUAL REPORT | 2011-03-07 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State