Search icon

CREONIX, LLC - Florida Company Profile

Company Details

Entity Name: CREONIX, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 09 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: M10000001093
FEI/EIN Number 272037368

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

Address: 174 DUCHAINE BLVD., NEW BEDFORD, MA, 02745
Mail Address: 174 DUCHAINE BLVD., NEW BEDFORD, MA, 02745
Place of Formation: MASSACHUSETTS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREONIX LLC 401(K) PLAN 2013 272037368 2014-12-29 CREONIX LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 9417583340
Plan sponsor’s address 2145 63RD AVENUE EAST, BRADENTON, FL, 34202

Signature of

Role Plan administrator
Date 2014-12-29
Name of individual signing MICHELLE CONNOR
Valid signature Filed with authorized/valid electronic signature
CREONIX LLC 401(K) PLAN 2013 272037368 2014-07-08 CREONIX LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 9417583340
Plan sponsor’s address 2145 63RD AVENUE EAST, BRADENTON, FL, 34202
CREONIX LLC 401(K) PLAN 2012 272037368 2013-03-28 CREONIX LLC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 9417583340
Plan sponsor’s address 2145 63RD AVENUE EAST, BRADENTON, FL, 34202

Signature of

Role Plan administrator
Date 2013-03-28
Name of individual signing MICHELLE CONNOR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MCMAHON EDWARD Manager 174 DUCHAINE BLVD., NEW BEDFORD, MA, 02745
KLEIN GREG Manager 2145 63RD AVENUE EAST, BRADENTON, FL, 34203
PIELA KEN Manager 2145 63RD AVENUE EAST, BRADENTON, FL, 34203
PIELA KEN Agent 2145 63RD AVENUE EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-11 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000363159 TERMINATED 1000000587975 LEE 2014-03-13 2034-03-21 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-01-19
REINSTATEMENT 2011-10-11
Foreign Limited 2010-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106495328 0420600 1991-11-21 1400 COMMERCE BLVD/ A, SARASOTA, FL, 34243
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1991-12-13
Case Closed 1992-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1992-02-11
Abatement Due Date 1992-03-19
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1992-02-11
Abatement Due Date 1992-03-19
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1992-02-11
Abatement Due Date 1992-02-14
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1992-02-11
Abatement Due Date 1992-03-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1992-02-11
Abatement Due Date 1992-03-19
Nr Instances 1
Nr Exposed 16
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State