Entity Name: | NYC CREATIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NYC CREATIVE 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 Apr 2007 (18 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: | L07000040782 |
FEI/EIN Number |
260291255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 Garden Court, Laudedale by the sea, FL, 33308, US |
Mail Address: | 227 Garden Court, Lauderdale by the sea, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN BARBARA | Managing Member | 227 Garden Court, Lauderdale by the sea, FL, 33308 |
GOLDSTEIN ROBERT A | Agent | 227 Garden Court, Lauderdale by the sea, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 227 Garden Court, Laudedale by the sea, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2016-01-27 | 227 Garden Court, Laudedale by the sea, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-27 | 227 Garden Court, Lauderdale by the sea, FL 33308 | - |
REINSTATEMENT | 2013-08-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-12 |
REINSTATEMENT | 2013-08-12 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-02-12 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State