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. |
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 |
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 |
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 | - |
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