Search icon

BREEZY CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: BREEZY CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BREEZY CREATIONS 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L14000153032
FEI/EIN Number 47-1978328

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

Address: 12001 POINCIANA BLVD, 102, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 12001 POINCIANA BLVD, 102, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR SABRINA Managing Member 108 PALM BEACH TRACE DRIVE, ROYAL PALM BEACH, FL, 33411
KUBBER COREY Managing Member 108 PALM BEACH TRACE DRIVE, ROYAL PALM BEACH, FL, 33411
ALTERNATE TAX Agent 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000123677 WITCH HAZEL MAGIC ACTIVE 2021-09-18 2026-12-31 - 108 PALM BEACH TRACE DRIVE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 12001 POINCIANA BLVD, 102, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-04-30 12001 POINCIANA BLVD, 102, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2017-04-30 ALTERNATE TAX -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000024135 TERMINATED 1000000726181 PALM BEACH 2016-11-30 2027-01-13 $ 965.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-01-09
Florida Limited Liability 2014-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3293347706 2020-05-01 0455 PPP 12001 Poinciana Boulevard, Royal Palm Beach, FL, 33411
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11467
Loan Approval Amount (current) 11467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State