Entity Name: | CREET & COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREET & COMPANY, 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: | 25 Sep 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L12000122540 |
FEI/EIN Number |
460848549
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 AVENUE K SE, WINTER HAVEN, FL, 33880, US |
Mail Address: | 200 AVENUE K SE, WINTER HAVEN, FL, 33880, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1982006052 | 2014-09-20 | 2015-01-27 | 274 W CENTRAL AVE, SUITE K, WINTER HAVEN, FL, 338802935, US | 274 W CENTRAL AVE, SUITE K, WINTER HAVEN, FL, 338802935, US | |||||||||||||||
|
Phone | +1 863-268-8287 |
Fax | 8639682727 |
Authorized person
Name | MRS. NACRESHA NICOLE RICHARDSON |
Role | ADMINISTRATOR/DIRECTOR |
Phone | 8632688287 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RICHARDSON NACRESHA N | Manager | 200 AVENUE K SE, UNIT 365, WINTER HAVEN, FL, 33880 |
RICHARDSON NACRESHA N | Agent | 200 AVENUE K SE, WINTER HAVEN, FL, 33880 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000100647 | PREMIER HOME CARE OF FLORIDA | EXPIRED | 2014-10-03 | 2019-12-31 | - | 200 AVANUE K SE, SUITE 365, WINTER HAVEN, FL, 33880 |
G14000091165 | MAYHEM COSMETICS | EXPIRED | 2014-09-06 | 2019-12-31 | - | 200 AVENUE K SE, SUITE 365, WINTER HAVEN, FL, 33880 |
G14000049707 | LUXE LASH AND BEAUTY BAR | EXPIRED | 2014-05-20 | 2019-12-31 | - | 1912 EMILY BLVD, WINTER HAVEN, FL, 33884 |
G13000116451 | LASH TRASH | EXPIRED | 2013-11-28 | 2018-12-31 | - | 8700 JAMESTOWN DRIVE, WINTER HAVEN, FL, 33884 |
G13000082048 | CIAO BELLA HOUSE OF MAKEUP | EXPIRED | 2013-08-17 | 2018-12-31 | - | 8700 JAMESTOWN DRIVE, WINTER HAVEN, FL, 33884 |
G13000005331 | CIAO BELLA MAKEUP | EXPIRED | 2013-01-15 | 2018-12-31 | - | 8700 JAMESTOWN DRIVE, WINTER HAVEN, FL, 33884 |
G12000111775 | P.S. ADORN ME | EXPIRED | 2012-11-20 | 2017-12-31 | - | 519 REDDICKS CIRCLE, WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | RICHARDSON, NACRESHA N | - |
REINSTATEMENT | 2016-02-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 200 AVENUE K SE, UNIT 365, WINTER HAVEN, FL 33880 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-12-08 | 200 AVENUE K SE, UNIT 365, WINTER HAVEN, FL 33880 | - |
CHANGE OF MAILING ADDRESS | 2014-12-05 | 200 AVENUE K SE, UNIT 365, WINTER HAVEN, FL 33880 | - |
LC AMENDMENT | 2014-12-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000061241 | ACTIVE | 1000000571081 | POLK | 2014-01-02 | 2034-01-09 | $ 2,624.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
REINSTATEMENT | 2016-02-09 |
LC Amendment | 2014-12-01 |
ANNUAL REPORT | 2014-02-12 |
ANNUAL REPORT | 2013-02-27 |
Florida Limited Liability | 2012-09-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State