Entity Name: | GOD'S ANIMAL CREATIONS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GOD'S ANIMAL CREATIONS,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. |
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: | 16 Mar 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000029574 |
FEI/EIN Number |
45-4689557
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4488 Coconut Road South, Lake Worth, FL, 33461, US |
Mail Address: | 4488 Coconut Road South, Lake Worth, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Edwin W. Hubbard, III Revocable Living Tru | Auth | 4488 Coconut Road South, Lake Worth, FL, 33461 |
GADEBUSCH KIRK | Manager | 4488 COCONUT RD S, LAKE WORTH, FL, 33461 |
BLACK BOB | Manager | 4488 COCONUT RD S, LAKE WORTH, FL, 33461 |
GADEBUSCH KIRK | Agent | 4488 Coconut Road South, Lake Worth, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-13 | GADEBUSCH, KIRK | - |
LC AMENDMENT | 2017-09-13 | - | - |
LC STMNT OF AUTHORITY | 2017-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-17 | 4488 Coconut Road South, Lake Worth, FL 33461 | - |
REINSTATEMENT | 2016-07-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-17 | 4488 Coconut Road South, Lake Worth, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2016-07-17 | 4488 Coconut Road South, Lake Worth, FL 33461 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-18 | - | - |
Name | Date |
---|---|
LC Amendment | 2017-09-13 |
CORLCAUTH | 2017-08-22 |
AMENDED ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2017-02-15 |
REINSTATEMENT | 2016-07-17 |
REINSTATEMENT | 2014-12-18 |
ANNUAL REPORT | 2013-02-09 |
ANNUAL REPORT | 2012-01-04 |
REINSTATEMENT | 2011-09-07 |
ANNUAL REPORT | 2009-03-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State