Search icon

CREATIVE WHITT LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE WHITT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE WHITT 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: 23 Aug 2013 (12 years ago)
Date of dissolution: 24 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2023 (2 years ago)
Document Number: L13000119847
FEI/EIN Number 45-4401905

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

Address: 108 PATRIOT LANE, ELKTON, FL, 32033
Mail Address: 108 Patriot Lane, Elkton, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTINGTON-BOOKHOUTJENNIFER L Manager 108 Patriot Lane, Elkton, FL, 32033
BOOKHOUT DANIEL I Manager 108 Patriot Lane, Elkton, FL, 32033
WHITTINGTON-BOOKHOUTJENIFER L Agent 108 Patriot Lane, Elkton, FL, 32033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-24 - -
CHANGE OF MAILING ADDRESS 2015-04-01 108 PATRIOT LANE, ELKTON, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 108 Patriot Lane, Elkton, FL 32033 -
LC NAME CHANGE 2013-10-11 CREATIVE WHITT LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000199943 TERMINATED 1000000782111 ST JOHNS 2018-05-17 2038-05-23 $ 1,996.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State