Search icon

CREATIONS DUJOUR, LLC - Florida Company Profile

Company Details

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

CREATIONS DUJOUR, 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: 19 Sep 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000089825
FEI/EIN Number 263302914

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

Address: 60 Sycamore Court, PALM HARBOR, FL, 34683, US
Mail Address: 60 Sycamore Court, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER CALVELLO MICHEL M Managing Member 60 Sycamore Court, PALM HARBOR, FL, 34683
SINGER CALVELLO MICHEL M Agent 60 Sycamore Court, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047334 GRAMMY'S BABY CLOSET EXPIRED 2014-05-13 2019-12-31 - 60 SYCAMORE COURT, PALLM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-14 60 Sycamore Court, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2013-02-14 60 Sycamore Court, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-14 60 Sycamore Court, PALM HARBOR, FL 34683 -
REGISTERED AGENT NAME CHANGED 2011-04-15 SINGER CALVELLO, MICHEL M -
REINSTATEMENT 2009-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-21
REINSTATEMENT 2009-10-11
Florida Limited Liability 2008-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State