Entity Name: | SPECIALTY HOUSE OF CREATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 Feb 2018 (7 years ago) |
Date of dissolution: | 11 Sep 2023 (a year ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 11 Sep 2023 (a year ago) |
Document Number: | M18000001190 |
FEI/EIN Number | 46-2252088 |
Address: | 200 North Walnut Street, Cottonwood Falls, KS 66845 |
Mail Address: | 200 North Walnut Street, Cottonwood Falls, KS 66845 |
Place of Formation: | KANSAS |
Name | Role | Address |
---|---|---|
Linn, Charles J | Agent | 3030 N ROCKY POINT DR., STE 150A, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
LINN, CHARLES J | President | 200 North Walnut Street, Cottonwood Falls, KS 66845 |
Name | Role | Address |
---|---|---|
KLEIN, MICHAEL | Chief Executive Officer | 200 North Walnut Street, Cottonwood Falls, KS 66845 |
Name | Role | Address |
---|---|---|
Linn, Candace I | Member | 200 North Walnut Street, Cottonwood Falls, KS 66845 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2023-09-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-27 | 200 North Walnut Street, Cottonwood Falls, KS 66845 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-27 | 200 North Walnut Street, Cottonwood Falls, KS 66845 | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | Linn, Charles J | No data |
Name | Date |
---|---|
LC Withdrawal | 2023-09-11 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-03-12 |
Foreign Limited | 2018-02-02 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State