Search icon

KREATIVE CONCEPTS AND DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: KREATIVE CONCEPTS AND DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KREATIVE CONCEPTS AND 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: 21 Apr 2010 (15 years ago)
Date of dissolution: 21 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2020 (5 years ago)
Document Number: L10000042868
FEI/EIN Number 320301122

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

Address: 385 Wishing Well Cirlcle SW, Palm Bay, FL, 32908, US
Mail Address: 385 Wishing Well Cirlcle SW, Palm Bay, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Young Kelvin D President 385 Wishing Well Circle SW, Palm Bay, FL, 32908
Young Kenya D President 385 Wishing Well Circle SW, Palm Bay, FL, 32908
YOUNG KELVIN D Agent 385 Wishing Well Cirlcle SW, Palm Bay, FL, 32908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-21 - -
REINSTATEMENT 2017-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-02 385 Wishing Well Cirlcle SW, Palm Bay, FL 32908 -
CHANGE OF MAILING ADDRESS 2017-11-02 385 Wishing Well Cirlcle SW, Palm Bay, FL 32908 -
REGISTERED AGENT NAME CHANGED 2017-11-02 YOUNG, KELVIN D -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 385 Wishing Well Cirlcle SW, Palm Bay, FL 32908 -
ADMIN DISSOLVED 2016-10-27 - DISSOLVED USING FRAUDULENT ADDRESS
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-21
ANNUAL REPORT 2019-05-12
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-11-02
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-07-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State