Search icon

STUNNING CREATIONS, LLC - Florida Company Profile

Company Details

Entity Name: STUNNING CREATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STUNNING 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Oct 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: L07000101623
FEI/EIN Number 261190507

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

Address: 6850 NW 14th St, MARGATE, FL, 33063, US
Mail Address: 6850 NW 14TH ST., MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD TONI Managing Member 6850 NW 14th St, MARGATE, FL, 33063
GREENFIELD TONI Agent 6850 NW 14TH ST., MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000125153 FUGGIN RUGGIES ACTIVE 2020-09-25 2025-12-31 - 6850 NW 14TH ST, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 6850 NW 14TH ST., MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 6850 NW 14th St, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2014-04-09 6850 NW 14th St, MARGATE, FL 33063 -
LC ARTICLE OF CORRECTION 2007-10-17 - -
REGISTERED AGENT NAME CHANGED 2007-10-17 GREENFIELD, TONI -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-03
CORLCDSMEM 2020-01-02
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State