Entity Name: | CREATIVE AFFAIRS CATERING & EVENT PLANNING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE AFFAIRS CATERING & EVENT PLANNING, 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: | 15 Sep 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: | L08000087520 |
FEI/EIN Number |
263363315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7305 Amber Falls Lane, Boynton Beach, FL, 33437, US |
Mail Address: | 7305 Amber Falls lane, Boynton Beach, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS ROBERT | Managing Member | 7305 Amber Falls lane, Boynton Beach, FL, 33437 |
Jacobs Robert PManager | Agent | 7305 Amber Falls Lane., Boynton Beach, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-23 | Jacobs, Robert P, Manager | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-18 | 7305 Amber Falls Lane., Boynton Beach, FL 33437 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-18 | 7305 Amber Falls Lane, Boynton Beach, FL 33437 | - |
CHANGE OF MAILING ADDRESS | 2017-04-18 | 7305 Amber Falls Lane, Boynton Beach, FL 33437 | - |
LC AMENDMENT | 2009-07-14 | - | - |
LC NAME CHANGE | 2009-07-09 | CREATIVE AFFAIRS CATERING & EVENT PLANNING, LLC | - |
LC AMENDMENT | 2008-12-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-18 |
REINSTATEMENT | 2018-10-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State