Search icon

CREATIVE PYROTECHNICS, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE PYROTECHNICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE PYROTECHNICS, 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: 11 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000037911
FEI/EIN Number 65-1274393

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

Address: 14747 BALTUSROL DRIVE, ORLANDO, FL, 32828, US
Mail Address: 14747 BALTUSROL DRIVE, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEPPEL ELWOOD J Managing Member 14747 BALTUSROL DRIVE, ORLANDO, FL, 32828
Weppel Elwood JIV Agent 14747 BALTUSROL DRIVE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 Weppel, Elwood J., IV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000474033 ACTIVE 2021-CA-010735-O ORANGE COUNTY, FLORIDA 2022-06-22 2027-10-06 $104,609.68 ISUZU FINANCE OF AMERICA, INC., C/O WILLIAM J. DENIUS, ESQ., 4767 NEW BROAD STREET, ORLANDO, FLORIDA 32814

Documents

Name Date
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-02-04
REINSTATEMENT 2015-01-20
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-20
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State