Entity Name: | AE CREATIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AE CREATIVE 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: | 13 Jul 2011 (14 years ago) |
Date of dissolution: | 05 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 May 2022 (3 years ago) |
Document Number: | L11000080688 |
FEI/EIN Number |
452793031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5164 Mystic Point Ct, Orlando, FL, 32812, US |
Mail Address: | 5164 Mystic Point Ct., Orlando, FL, 32812, US |
ZIP code: | 32812 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ECHEVARRIA KAREN | Manager | 5164 Mystic Point Ct., Orlando, FL, 32812 |
ECHEVARRIA KAREN | Secretary | 5164 Mystic Point Ct., Orlando, FL, 32812 |
Echevarria Andres | President | 5164 Mystic Point Ct., Orlando, FL, 32812 |
Echevarria Andre Jr. | Agent | 5164 Mystic Point Ct., Orlando, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 5164 Mystic Point Ct, Orlando, FL 32812 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 5164 Mystic Point Ct, Orlando, FL 32812 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 5164 Mystic Point Ct., Orlando, FL 32812 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-21 | Echevarria, Andre, Jr. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-05 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State