Search icon

C.C.LAMB CREATIVE, LLC - Florida Company Profile

Company Details

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

C.C.LAMB 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.
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: 23 Oct 2007 (18 years ago)
Date of dissolution: 16 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2015 (10 years ago)
Document Number: L07000107693
FEI/EIN Number 261300191

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

Address: 890 Carrick Bend Circle #202, Naples, FL, 34110, US
Mail Address: 890 Carrick Bend Circle #202, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUIRE CHARLES T Manager 890 Carrick Bend Circle #202, Naples, FL, 34110
NOVATT JEFF Esq. Agent 1415 Panther Lane, Suite 327, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08291900226 C.C.LAMB CREATIVE EXPIRED 2008-10-17 2013-12-31 - 79 MASSACHUSETTS AVENUE, MASSAPEQUA, NY, 11758

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 890 Carrick Bend Circle #202, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2014-01-11 890 Carrick Bend Circle #202, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2013-01-27 NOVATT, JEFF, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-27 1415 Panther Lane, Suite 327, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-16
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-03-07
ANNUAL REPORT 2008-03-15
Florida Limited Liability 2007-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State