Entity Name: | THE CREATIVE SPRING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE CREATIVE SPRING 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: | 09 Feb 2011 (14 years ago) |
Date of dissolution: | 03 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2023 (2 years ago) |
Document Number: | L11000017536 |
FEI/EIN Number |
274810746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28559 Marsciano Lane, Wesley Chapel, FL, 33543, US |
Mail Address: | 28559 Marsciano Lane, Wesley Chapel, FL, 33543, US |
ZIP code: | 33543 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAYNE ANDREA S | Managing Member | 28559 Marsciano Lane, Wesley Chapel, FL, 33543 |
LAYNE ANDREA S | Agent | 28559 Marsciano Lane, Wesley Chapel, FL, 33543 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000035769 | THE CREATIVE SPRING | EXPIRED | 2017-04-04 | 2022-12-31 | - | 2608, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 28559 Marsciano Lane, Wesley Chapel, FL 33543 | - |
CHANGE OF MAILING ADDRESS | 2020-07-22 | 28559 Marsciano Lane, Wesley Chapel, FL 33543 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-22 | 28559 Marsciano Lane, Wesley Chapel, FL 33543 | - |
LC NAME CHANGE | 2019-03-15 | THE CREATIVE SPRING LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000551722 | TERMINATED | 1000000479126 | PASCO | 2013-02-27 | 2023-03-06 | $ 385.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-03 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-04-05 |
LC Name Change | 2019-03-15 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State