Search icon

CREATIVE CONCEPTS FAUX AND DECORATIVE PAINTING LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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