Search icon

CREATESCAPES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATESCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATESCAPES, 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: 01 Jul 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000080690
FEI/EIN Number 452680544

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

Address: 357 Grande Vista Blvd, Bradenton, FL, 34212, US
Mail Address: 357 Grande Vista Blvd, Bradenton, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLESEN SCOTT W Managing Member 357 Grande Vista Blvd, Bradenton, FL, 34212
Olesen Sara Agent 357 Grande Vista Blvd, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-20 357 Grande Vista Blvd, Bradenton, FL 34212 -
REGISTERED AGENT NAME CHANGED 2021-03-20 Olesen , Sara -
CHANGE OF PRINCIPAL ADDRESS 2018-02-25 357 Grande Vista Blvd, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2018-02-25 357 Grande Vista Blvd, Bradenton, FL 34212 -
REINSTATEMENT 2016-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-02-02 CREATESCAPES, LLC -

Documents

Name Date
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-06
LC Amendment and Name Change 2015-02-02
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-07

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9097
Current Approval Amount:
9097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9171.52

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State