Search icon

ETHEREAL CREATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ETHEREAL CREATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETHEREAL CREATIVE SERVICES, 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: 18 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000113464
FEI/EIN Number 47-1370981

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

Address: 4044 LAUREL AVE SE, LAKELAND, FL, 33812, US
Mail Address: PO BOX 107, HIGHLAND CITY, FL, 33846, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BRAD E Manager 4044 LAUREL AVE SE, LAKELAND, FL, 33812
MILLER STEPHANIE A Manager 4044 LAUREL AVE SE, LAKELAND, FL, 33812
MILLER BRAD E Agent 4044 LAUREL AVE SE, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2020-08-19 ETHEREAL CREATIVE SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 4044 LAUREL AVE SE, LAKELAND, FL 33812 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 4044 LAUREL AVE SE, LAKELAND, FL 33812 -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-09-23
LC Name Change 2020-08-19
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State