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. |
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 |
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 |
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 |
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 | - | - |
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 |
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