Entity Name: | UNDER THE CREATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
UNDER THE CREATION 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: | 17 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L10000053176 |
FEI/EIN Number |
27-2616158
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2405 biscayne blvd, MIAMI, FL 33137 |
Mail Address: | 2405 biscayne blvd, miami, FL 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULL COMPLIANCE, LLC | Agent | - |
ESCOBEDO, RAPHAEL S | Manager | 2405 biscayne blvd, MIAMI, FL 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000053363 | FASTSUPPLY USA | ACTIVE | 2020-05-14 | 2025-12-31 | - | 1348 WASHINGTON AV, STE181, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-29 | 2405 biscayne blvd, MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2023-04-29 | 2405 biscayne blvd, MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-08 | Full Compliance, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 338 Minorca Avenue, 1st Floor, Coral Gables, FL 33134 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000727408 | TERMINATED | 1000000726120 | MIAMI-DADE | 2016-11-04 | 2036-11-10 | $ 1,696.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State