Search icon

NANCY B. CREATIVES GLOBAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: NANCY B. CREATIVES GLOBAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NANCY B. CREATIVES GLOBAL ENTERPRISES 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 06 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: L13000038188
FEI/EIN Number 86-3161775

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

Address: 820 NW 133RD ST, NORTH MIAMI, FL, 33168, US
Mail Address: 820 NW 133RD ST, NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUPLAN NANCY Manager 820 NW 133RD ST, NORTH MIAMI, FL, 33168
BEAUPLAN NANCY Agent 820 NW 133RD ST, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 820 NW 133RD ST, NORTH MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 820 NW 133RD ST, NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2021-04-09 820 NW 133RD ST, NORTH MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2021-04-09 BEAUPLAN, NANCY -
REINSTATEMENT 2021-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2015-04-21 NANCY B. CREATIVES GLOBAL ENTERPRISES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-06
AMENDED ANNUAL REPORT 2021-04-13
AMENDED ANNUAL REPORT 2021-04-09
REINSTATEMENT 2021-03-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-31
LC Name Change 2015-04-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State