Search icon

CREATIVE CONTRACTORS L.L.C. - Florida Company Profile

Company Details

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

CREATIVE CONTRACTORS 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: 05 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L04000082065
FEI/EIN Number 202283456

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

Address: 336 VALENCIA STREET, GULF BREEZE, FL, 32561
Mail Address: 336 VALENCIA STREET, GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIRD PETER A Manager 336 VALENCIA STREET, GULF BREEZE, FL, 32561
LAIRD THERESA M Managing Member 336 VALENCIA ST., GULF BREEZE, FL, 32561
LAIRD PETER A Agent 336 VALENCIA STREET, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2008-06-09 336 VALENCIA STREET, GULF BREEZE, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 336 VALENCIA STREET, GULF BREEZE, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 336 VALENCIA STREET, GULF BREEZE, FL 32561 -

Documents

Name Date
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State