Search icon

ARTISTIC CREATIONS DESIGN LLC - Florida Company Profile

Company Details

Entity Name: ARTISTIC CREATIONS DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTISTIC CREATIONS DESIGN 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: 01 May 2007 (18 years ago)
Date of dissolution: 26 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L07000045785
FEI/EIN Number 260840813

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

Address: 2400 SOUTH OAK PARK DRIVE, DELAND, FL, 32724, US
Mail Address: 2400 SOUTH OAK PARK DRIVE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITCHEY SCOTT R Managing Member 2400 SOUTH OAK PARK DRIVE, DELAND, FL, 32724
RITCHEY WENDY W Manager 2400 SOUTH OAK PARK DRIVE, DELAND, FL, 32724
RITCHEY SCOTT R Agent 2400 SOUTH OAK PARK DRIVE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109370 BEEATROOT EXPIRED 2013-11-06 2018-12-31 - 2400 SOUTH OAK PARK DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-26 - -
LC NAME CHANGE 2007-11-13 ARTISTIC CREATIONS DESIGN LLC -

Documents

Name Date
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-05-01
LC Name Change 2007-11-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State