Search icon

CREATIVE CATALOG CONCEPTS LLC

Company Details

Entity Name: CREATIVE CATALOG CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 22 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M05000004669
FEI/EIN Number 20-3332484
Address: 2745 REBECCA LANE, ORANGE CITY, FL 32763
Mail Address: 2745 REBECCA LANE, ORANGE CITY, FL 32763
ZIP code: 32763
County: Volusia
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE CATALOG CONCEPTS, LLC. 401(K) PLAN 2013 203332484 2014-06-30 CREATIVE CATALOG CONCEPTS, LLC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 511190
Sponsor’s telephone number 3867748815
Plan sponsor’s address 2745 REBECCA LANE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing KRISTOFFER NINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-30
Name of individual signing KRISTOFFER
Valid signature Filed with authorized/valid electronic signature
CREATIVE CATALOG CONCEPTS, LLC. 401(K) PLAN 2013 203332484 2014-06-30 CREATIVE CATALOG CONCEPTS, LLC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 511190
Sponsor’s telephone number 3867748815
Plan sponsor’s address 2745 REBECCA LANE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing KRISTOFFER NINO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-06-30
Name of individual signing KRISTOFFER NINO
Valid signature Filed with authorized/valid electronic signature
CREATIVE CATALOG CONCEPTS, LLC. 401(K) PLAN 2012 203332484 2013-07-11 CREATIVE CATALOG CONCEPTS, LLC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 511190
Sponsor’s telephone number 3867748815
Plan sponsor’s address 2745 REBECCA LANE, ORANGE CITY, FL, 32763

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing TODD THRASHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-11
Name of individual signing TODD THRASHER
Valid signature Filed with authorized/valid electronic signature
CREATIVE CATALOG CONCEPTS, LLC. 401(K) PLAN 2011 203332484 2012-07-09 CREATIVE CATALOG CONCEPTS, LLC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 511190
Sponsor’s telephone number 3867748815
Plan sponsor’s address 2745 REBECCA LANE, ORANGE CITY, FL, 32763

Plan administrator’s name and address

Administrator’s EIN 203332484
Plan administrator’s name CREATIVE CATALOG CONCEPTS, LLC.
Plan administrator’s address 2745 REBECCA LANE, ORANGE CITY, FL, 32763
Administrator’s telephone number 3867748815

Signature of

Role Plan administrator
Date 2012-07-09
Name of individual signing TODD THRASHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
MINA, ALESSANDRO Manager 800 BOYLSTON STREET, SUITE 3325, BOSTON, MA 02199
FINLEY, DAVID Manager 800 BOYLSTON STREET, SUITE 3325, BOSTON, MA 02199
NINO, KRISTOFFER Manager 2745 REBECCA LANE, ORANGE CITY, FL 32763

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 2745 REBECCA LANE, ORANGE CITY, FL 32763 No data
CHANGE OF MAILING ADDRESS 2006-04-04 2745 REBECCA LANE, ORANGE CITY, FL 32763 No data

Court Cases

Title Case Number Docket Date Status
CREATIVE CATALOG CONCEPTS LLC VS CATALOG SOLUTIONS, INC., ET AL. 5D2011-0919 2011-03-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-13934-CIDL

Parties

Name CREATIVE CATALOG CONCEPTS LLC
Role Appellant
Status Active
Representations PATRICK M. MULDOWNEY
Name JOHN FLAHERTY
Role Appellee
Status Active
Name DANA J. FLAHERTY
Role Appellee
Status Active
Name CATHY E. CRABTREE
Role Appellee
Status Active
Name ALEJANDRO J. CAMACHO
Role Appellee
Status Active
Name K & W LLC
Role Appellee
Status Active
Name CATALOG SOLUTIONS, INC.
Role Appellee
Status Active
Representations MARYELLEN G. KOBERG, VERA L. JUNE
Name ALL PRO SPORTS & GAMES, INC.
Role Appellee
Status Active
Name ALL-PRO SPORTS, LLC
Role Appellee
Status Active
Name TRIO PRODUCTION, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2014-06-30
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2011-08-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-07-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-06-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPROVED PER 6/29ORDER
On Behalf Of CREATIVE CATALOG CONCEPTS, LLC
Docket Date 2011-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ UNSUCCESSFUL MED-TIME COMMENCE 5/20/11
Docket Date 2011-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ APPT MEDIATOR
Docket Date 2011-03-31
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS;SIGNED BY HON ORFINGER
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CATALOG SOLUTIONS, INC.
Docket Date 2011-03-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Maryellen G. Koberg 747040
Docket Date 2011-03-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Patrick M. Muldowney 978396
Docket Date 2011-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of CREATIVE CATALOG CONCEPTS, LLC
Docket Date 2011-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-08-04
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-04-04
Foreign Limited 2005-08-22

Date of last update: 28 Jan 2025

Sources: Florida Department of State