Search icon

CREATIVE DESIGN & PRINTING LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE DESIGN & PRINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE DESIGN & PRINTING 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 18 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2018 (7 years ago)
Document Number: L10000010124
FEI/EIN Number 300601489

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

Address: 8125 Gandy Way, Orlando, FL, 32810, US
Mail Address: 3550 W 80th Street, Hialeah, FL, 33018, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON OSCAR Manager 3550 W 80 Street, Hialeah, FL, 33018
THOMPSON OSCAR Agent 3550 W 80 Street, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061287 PRINTING SOUTH EXPIRED 2017-06-02 2022-12-31 - 8004 NW 154 STREET, # 299, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 8125 Gandy Way, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2014-04-29 8125 Gandy Way, Orlando, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-28 3550 W 80 Street, Unit 101, Hialeah, FL 33018 -
REINSTATEMENT 2011-09-29 - -
REGISTERED AGENT NAME CHANGED 2011-09-29 THOMPSON, OSCAR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-18
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-09-29
Florida Limited Liability 2010-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State