Search icon

CREATIVE AMBITIONS LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE AMBITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE AMBITIONS 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: 27 Sep 2016 (9 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: L16000179453
FEI/EIN Number 81-3961668

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

Address: 107 15th Ave SE, St. Petersburg, FL, 33701, US
Mail Address: 107 15th Ave SE, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDSHAW GORDON E Authorized Person 3596 79th St. N, St. Petersburg, FL, 33710
REDSHAW GORDON Agent 107 15th Ave SE, St. Petersburg, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059492 YACHT CANVAS SOLUTIONS EXPIRED 2018-05-16 2023-12-31 - 3129 TYRONE BLVD, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 107 15th Ave SE, St. Petersburg, FL 33701 -
REINSTATEMENT 2022-08-15 - -
CHANGE OF MAILING ADDRESS 2022-08-15 107 15th Ave SE, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 107 15th Ave SE, St. Petersburg, FL 33701 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-03-30 - -
REGISTERED AGENT NAME CHANGED 2018-03-30 REDSHAW, GORDON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000329803 ACTIVE 1000000994860 PINELLAS 2024-05-21 2044-05-29 $ 18,084.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J21000017172 TERMINATED 1000000872903 PINELLAS 2021-01-11 2041-01-13 $ 5,887.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000443893 TERMINATED 1000000830945 PINELLAS 2019-06-21 2039-06-26 $ 7,660.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000428862 TERMINATED 1000000782732 PINELLAS 2018-06-13 2028-06-20 $ 497.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000396093 TERMINATED 1000000784436 PINELLAS 2018-05-31 2028-06-06 $ 346.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-08-15
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-03-30
Florida Limited Liability 2016-09-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State