Search icon

CHRISTINE BROWNELL CREATIVE, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTINE BROWNELL CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CHRISTINE BROWNELL CREATIVE, 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: 19 Jan 2016 (9 years ago)
Date of dissolution: 13 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L16000012914
FEI/EIN Number 81-1229590

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

Address: 1317 Edgewater Dr, #2310, Orlando, FL 32804
Mail Address: 1317 Edgewater Dr, #2310, Orlando, FL 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brownell, Suzanne C Authorized Member 1317 Edgewater Dr, #2310 Orlando, FL 32804
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000137255 PROJECT SPROUT EXPIRED 2016-12-21 2021-12-31 - 1150 NW 93RD TER., PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 1317 Edgewater Dr, #2310, Orlando, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-04-09 1317 Edgewater Dr, #2310, Orlando, FL 32804 -
LC AMENDMENT AND NAME CHANGE 2017-05-15 CHRISTINE BROWNELL CREATIVE, LLC -

Documents

Name Date
Reg. Agent Resignation 2021-08-05
VOLUNTARY DISSOLUTION 2021-05-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-22
LC Amendment and Name Change 2017-05-15
ANNUAL REPORT 2017-03-11
Florida Limited Liability 2016-01-19

Date of last update: 19 Feb 2025

Sources: Florida Department of State