Search icon

S & M CREATIVE PROJECTS LLC - Florida Company Profile

Company Details

Entity Name: S & M CREATIVE PROJECTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S & M CREATIVE PROJECTS 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: 04 Dec 2015 (9 years ago)
Date of dissolution: 28 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2024 (a year ago)
Document Number: L15000201072
FEI/EIN Number 81-0764141

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

Address: 925 McKinnon Sq, Winter Garden, FL, 34787-3785, US
Mail Address: 925 McKinnon Sq, Winter Garden, FL, 34787-3785, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANKERSLEY MONICA M Manager 925 McKinnon Sq, Winter Garden, FL, 347873785
Tankersley Monica M Agent 925 McKinnon Sq, Winter Garden, FL, 347873785

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-13 925 McKinnon Sq, Winter Garden, FL 34787-3785 -
CHANGE OF MAILING ADDRESS 2022-10-13 925 McKinnon Sq, Winter Garden, FL 34787-3785 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 925 McKinnon Sq, Winter Garden, FL 34787-3785 -
REGISTERED AGENT NAME CHANGED 2016-02-26 Tankersley, Monica M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-28
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-11-04
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-15
AMENDED ANNUAL REPORT 2018-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State