Search icon

CREATURE COMFORTS LLC - Florida Company Profile

Company Details

Entity Name: CREATURE COMFORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATURE COMFORTS 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: 02 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000065657
FEI/EIN Number 20-1505089

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

Address: 3615 66th Avenue W., Bradenton, FL, 34207, US
Mail Address: 3615 66th Avenue W., Bradenton, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOOTH WILLIAM E Managing Member 3615 66th Avenue W., Bradenton, FL, 34207
BOOTH WILLIAM A Managing Member 2635 Novus Place, SARASOTA, FL, 34237
BOOTH DOMINIC D Managing Member 2488 S. MILMAR DRIVE, SARASOTA, FL, 34237
HUNT STEFANIE K Managing Member 3615 66TH AVE. W, BRADENTON, FL, 34207
BOOTH WILLIAM E Agent 3615 66th Avenue W., Bradenton, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-17 3615 66th Avenue W., Bradenton, FL 34207 -
CHANGE OF MAILING ADDRESS 2018-02-17 3615 66th Avenue W., Bradenton, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-17 3615 66th Avenue W., Bradenton, FL 34207 -
LC AMENDMENT 2006-08-21 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State