Search icon

CIULLA CREATIVE, L.L.C. - Florida Company Profile

Company Details

Entity Name: CIULLA CREATIVE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CIULLA CREATIVE, L.L.C. 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: 12 Aug 2004 (21 years ago)
Date of dissolution: 10 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L04000059995
FEI/EIN Number 201493653

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

Address: 2462 Loma Linda St., SARASOTA, FL, 34239, US
Mail Address: 2462 Loma Linda St., SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIULLA JULIE Managing Member 2462 Loma Linda St., SARASOTA, FL, 34239
CIULLA VINCENT Managing Member 2462 Loma Linda St., SARASOTA, FL, 34239
CIULLA JULIE Agent 2462 Loma Linda St., SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 2462 Loma Linda St., SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2016-01-25 2462 Loma Linda St., SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2462 Loma Linda St., SARASOTA, FL 34239 -
LC AMENDMENT AND NAME CHANGE 2012-02-28 CIULLA CREATIVE, L.L.C. -
REGISTERED AGENT NAME CHANGED 2006-04-25 CIULLA, JULIE -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-26
LC Amendment and Name Change 2012-02-28
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State