Creative Products Cafe LLC is a Limited Liability Company located in Goodyear, AZ. The company was incorporated on March 3, 2016, under the California Secretary of State’s registration number 201606910236. It is currently listed as an terminated entity.
The principal address of Creative Products Cafe LLC is 4200 N Falcon Dr #121, Goodyear, AZ 85395 and mailing address is Po Box 1967, New York, NY 05356, where all official business activities and communication are managed.
For legal purposes, Miriam Kaufman serves as the registered agent for the company, located at 1055 Avenue D, Redondo Beach, CA 90277, handling all compliance and official matters for company.
Terminated
Updated 3/25/2025 6:49:53 PM
Creative Products Cafe LLC
Filing information
Company Name
Creative Products Cafe LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201606910236
Date Filed
March 3, 2016
Company Age
9 years 1 month
State
AZ
Status
Terminated
Formed In
Arizona
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
12/24/2018
The data on Creative Products Cafe LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.
Contact details
Principal Address
4200 N Falcon Dr #121
Goodyear, AZ 85395
Goodyear, AZ 85395
Mailing Address
Po Box 1967
New York, NY 05356
New York, NY 05356
Agent
Individual
Miriam Kaufman
1055 Avenue D
Redondo Beach, CA 90277
Miriam Kaufman
1055 Avenue D
Redondo Beach, CA 90277
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Termination
Filed Date
12/24/2018
Effective Date
12/24/2018
Description
Event Type
Statement of Information
Filed Date
9/16/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: 18d11704
To:
Event Type
System Amendment - Pending Suspension
Filed Date
8/7/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
8/7/2018
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/9/2018
Effective Date
Description
More...
Document Images
Termination
12/24/2018
Statement of Information
9/16/2018
Statement of Information
4/1/2016
Initial Filing
3/3/2016
Other companies in Goodyear