Entity Name: | DSP CREATIVE DESIGNS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DSP CREATIVE DESIGNS, 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: | 01 Mar 2011 (14 years ago) |
Date of dissolution: | 03 Oct 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Oct 2016 (9 years ago) |
Document Number: | L11000025545 |
FEI/EIN Number |
275255363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11216 TAMIAMI TRAIL N. #148, NAPLES, FL, 34110 |
Mail Address: | 11216 TAMIAMI TRAIL N. #148, NAPLES, FL, 34110 |
ZIP code: | 34110 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHULZ CHRIS L | Managing Member | 11216 TAMIAMI TRAIL N #148, NAPLES, FL, 34110 |
Levy BETH M | Agent | 11216 TAMIAMI TRAIL N. #148, NAPLES, FL, 34110 |
Levy BETH M | Managing Member | 11216 TAMIAMI TRAIL N. #148, NAPLES, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-10-03 | - | - |
LC AMENDMENT | 2013-03-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-02-25 | Levy, BETH M | - |
LC AMENDMENT | 2011-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-28 | 11216 TAMIAMI TRAIL N. #148, NAPLES, FL 34110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-20 | 11216 TAMIAMI TRAIL N. #148, NAPLES, FL 34110 | - |
CHANGE OF MAILING ADDRESS | 2011-03-20 | 11216 TAMIAMI TRAIL N. #148, NAPLES, FL 34110 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-10-03 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-01 |
LC Amendment | 2013-03-27 |
ANNUAL REPORT | 2013-02-25 |
ANNUAL REPORT | 2012-01-19 |
LC Amendment | 2011-09-19 |
Reg. Agent Change | 2011-03-28 |
ADDRESS CHANGE | 2011-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State