Entity Name: | PEPRUSS CREATIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PEPRUSS 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: | 07 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000024323 |
FEI/EIN Number |
262236945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 98 Florida Street, Long Beach, NY, 11561, US |
Mail Address: | 5411 7th Avenue Dr West, Bradenton, FL, 34209, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Russell Cecilia | Auth | 5411 7th Avenue Dr West, Bradenton, FL, 34209 |
Pipitone Andrew | Manager | 98 Florida Street, Long Beach, NY, 11561 |
RUSSELL CECILIA | Agent | 5411 7TH AVE DR WEST, BRADENTON, FL, 342093733 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 98 Florida Street, Long Beach, NY 11561 | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 98 Florida Street, Long Beach, NY 11561 | - |
REINSTATEMENT | 2012-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2010-04-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-08-12 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
REINSTATEMENT | 2012-10-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State