Search icon

CREATIVE PILLOW ART DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE PILLOW ART DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE PILLOW ART DESIGNS, 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: 18 Aug 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000078553
FEI/EIN Number 263172172

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

Address: 2540 BAHIA VISTA STREET, SARASOTA, FL, 34239, US
Mail Address: P.O. BOX 2366, SARASOTA, FL, 34230
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL AMY Manager 2540 BAHIA VISTA STREET, SARASOTA, FL, 34239
Campbell Jessica M Assi 2540 Bahia Vista Street, Sarasota, FL, 34239
CAMPBELL AMY Agent 2540 BAHIA VIST STREET, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2540 BAHIA VIST STREET, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2540 BAHIA VISTA STREET, SARASOTA, FL 34239 -
LC AMENDMENT AND NAME CHANGE 2009-10-29 CREATIVE PILLOW ART DESIGNS, LLC -
CHANGE OF MAILING ADDRESS 2009-10-29 2540 BAHIA VISTA STREET, SARASOTA, FL 34239 -
REINSTATEMENT 2009-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2009-01-30 HADASAH DESIGNS, LLC -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-09-08 HADASSAH DESIGNS, LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-08
LC Amendment and Name Change 2009-10-29
REINSTATEMENT 2009-10-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State