Search icon

CREATIVE ACCOMMODATIONS II, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE ACCOMMODATIONS II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE ACCOMMODATIONS II, 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: 05 Nov 2010 (14 years ago)
Date of dissolution: 21 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L10000116001
FEI/EIN Number 352393150

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

Address: 9176 OGALALA STREET, NEW PORT RICHEY, FL, 34654, US
Mail Address: 9176 OGALALA STREET, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS SHELLY President 9176 OGALALA STREET, NEW PORT RICHEY, FL, 34654
SMITH LAWRENCE Agent 12300 SEMINOLE BLVD., LARGO, FL, 33776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-21 - -
CHANGE OF MAILING ADDRESS 2018-02-08 9176 OGALALA STREET, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-08 9176 OGALALA STREET, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2016-01-20 SMITH, LAWRENCE -
REINSTATEMENT 2016-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-28 12300 SEMINOLE BLVD., LARGO, FL 33776 -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
AMENDED ANNUAL REPORT 2016-03-17
REINSTATEMENT 2016-01-20
REINSTATEMENT 2011-09-28
Florida Limited Liability 2010-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State