Search icon

BE. CREATIVE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BE. CREATIVE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BE. CREATIVE HOLDINGS, 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: 02 Mar 2010 (15 years ago)
Date of dissolution: 21 Jun 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: L10000023331
FEI/EIN Number 272041131

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

Address: 235 3rd Street South, St Petersburg, FL, 33701, US
Mail Address: 235 Third Street South, ST. PETERSBURG, FL, 33731, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETRILLO THOMAS C Manager 235 Third Street South, ST. PETERSBURG, FL, 33701
WILLIS, JR. ROBERT H Agent 259 THIRD STREET NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 235 3rd Street South, Suite 200, St Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2015-08-19 235 3rd Street South, Suite 200, St Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2015-08-19 WILLIS, JR., ROBERT H. -
REGISTERED AGENT ADDRESS CHANGED 2015-08-19 259 THIRD STREET NORTH, ST. PETERSBURG, FL 33701 -
LC AMENDMENT AND NAME CHANGE 2010-08-19 BE. CREATIVE HOUSE, LLC -

Documents

Name Date
LC Voluntary Dissolution 2018-06-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
LC Amendment and Name Change 2010-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State