Entity Name: | CREATIVE BODY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE BODY SOLUTIONS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Sep 2002 (23 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 May 2017 (8 years ago) |
Document Number: | L02000025878 |
FEI/EIN Number |
030511069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6417 grand point ave., Bradenton, FL, 34201, US |
Mail Address: | 6417 grand point ave, bradenton, FL, 34201, US |
ZIP code: | 34201 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGESS GREGORY W | Managing Member | 6417 grand point ave, bradenton, FL, 34201 |
BURGESS GREGORY W | Agent | 6417 grand point ave, Bradenton, FL, 34201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-03 | 6417 grand point ave, Bradenton, FL 34201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 6417 grand point ave., Bradenton, FL 34201 | - |
LC NAME CHANGE | 2017-05-22 | CREATIVE BODY SOLUTIONS, LLC | - |
REINSTATEMENT | 2016-11-01 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-01 | 6417 grand point ave., Bradenton, FL 34201 | - |
REGISTERED AGENT NAME CHANGED | 2016-11-01 | BURGESS, GREGORY W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2004-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-06 |
LC Name Change | 2017-05-22 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-11-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State