Entity Name: | CREAMER LANDSCAPE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREAMER LANDSCAPE MANAGEMENT, 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: | 24 Jul 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L13000106640 |
FEI/EIN Number |
46-3335892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2625 10TH AVENUE NE, NAPLES, FL, 34120, US |
Mail Address: | 2625 10TH AVENUE NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNN KEVIN C | Manager | 2625 10th Ave NE, NAPLES, FL, 34120 |
MUNN KEVIN CHARLES | Agent | 2625 10th Ave NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2017-05-01 | CREAMER LANDSCAPE MANAGEMENT, LLC | - |
REGISTERED AGENT NAME CHANGED | 2016-12-10 | MUNN, KEVIN CHARLES | - |
REINSTATEMENT | 2016-12-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-10-29 | ESTATES LAWN MAINTENANCE "LLC" | - |
CHANGE OF MAILING ADDRESS | 2014-09-18 | 2625 10TH AVENUE NE, NAPLES, FL 34120 | - |
LC AMENDMENT AND NAME CHANGE | 2014-09-18 | VUE LANDSCAPING, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-18 | 2625 10TH AVENUE NE, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-09-08 | 2625 10th Ave NE, NAPLES, FL 34120 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000007884 | LAPSED | 11-2015-SC-001757-0001-XX | COLLIER COUNTY | 2015-12-29 | 2021-01-06 | $3,353.00 | PREZIOSI DEVELOPMENT, LLC, 4445 SILVER FOX DR., NAPLES, FL 34119 |
Name | Date |
---|---|
LC Name Change | 2017-05-01 |
REINSTATEMENT | 2016-12-10 |
LC Amendment and Name Change | 2015-10-29 |
ANNUAL REPORT | 2015-09-25 |
LC Amendment and Name Change | 2014-09-18 |
ANNUAL REPORT | 2014-09-08 |
DEBIT MEMO# 08847-B | 2014-04-28 |
LC Amendment and Name Change | 2014-02-10 |
Florida Limited Liability | 2013-07-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State