Search icon

RAY'S CREATIVE ENTERPRISES,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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