Entity Name: | CREATION CONCEPTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Dec 2011 (13 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | L11000143262 |
FEI/EIN Number | 383861425 |
Address: | 4610 ST CROIX LANE, 1018, NAPLES, FL, 34109, UN |
Mail Address: | 4610 ST CROIX LANE, 1018, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAREDES CLAUDIO A | Agent | 4610 ST CROIX LANE, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
PAREDES CLAUDIO A | Manager | 4610 ST CROIX LANE # 1018, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 4610 ST CROIX LANE, 1018, NAPLES, FL 34109 UN | No data |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 4610 ST CROIX LANE, 1018, NAPLES, FL 34109 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 4610 ST CROIX LANE, 1018, NAPLES, FL 34109 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000485465 | TERMINATED | 1000000600547 | COLLIER | 2014-03-20 | 2024-05-01 | $ 352.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Florida Limited Liability | 2011-12-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State