Search icon

BREEZY CREATIONS LLC

Company Details

Entity Name: BREEZY CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Oct 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L14000153032
FEI/EIN Number 47-1978328
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

Agent

Name Role Address
ALTERNATE TAX Agent 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL, 33066

Managing Member

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

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 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 12001 POINCIANA BLVD, 102, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF MAILING ADDRESS 2017-04-30 12001 POINCIANA BLVD, 102, ROYAL PALM BEACH, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 ALTERNATE TAX No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 4441 COCONUT CREEK BLVD, COCONUT CREEK, FL 33066 No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State