Entity Name: | RAY'S CREATIVE ENTERPRISES,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAY'S CREATIVE ENTERPRISES,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: | 10 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000049880 |
FEI/EIN Number |
272922732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 261 blue cypress dr, GROVELAND, FL, 34736, US |
Mail Address: | 261 blue cypress dr, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAMBERLAIN RAY | Managing Member | 261 blue cypress dr, Groveland, FL, 34736 |
CHAMBERLAIN RAY A | Agent | 261 blue cypress dr, Groveland, FL, 34736 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000083111 | GREEN SWAMP AMMO | EXPIRED | 2013-08-21 | 2018-12-31 | - | 1512 MAX HOOKS RD STE E, GROVELAND, FL, 37436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-18 | 261 blue cypress dr, GROVELAND, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2017-03-18 | 261 blue cypress dr, GROVELAND, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-18 | 261 blue cypress dr, Groveland, FL 34736 | - |
LC NAME CHANGE | 2010-06-10 | RAY'S CREATIVE ENTERPRISES,LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-03-04 |
ANNUAL REPORT | 2011-03-10 |
LC Name Change | 2010-06-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State