Search icon

CREATIVE SERIES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE SERIES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE SERIES GROUP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 19 Sep 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L03000035774
FEI/EIN Number 450523893

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

Address: 245 SW 122 TERRACE, PEMBROKE PINES, FL, 33025
Mail Address: 245 SW 122 TERRACE, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FFRENCH HOWARD Managing Member P.O. BOX 173533, HIALEAH, FL, 33017
POLO INGRID Managing Member 245 SW 122 TERRACE, PEMBROKE PINES, FL, 33025
FFRENCH HOWARD Treasurer P.O. BOX 173533, HIALEAH, FL, 33017
POLO INGRID Agent 245 SW 122 TERRACE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 245 SW 122 TERRACE, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT NAME CHANGED 2011-05-01 POLO, INGRID -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 245 SW 122 TERRACE, PEMBROKE PINES, FL 33025 -
CHANGE OF MAILING ADDRESS 2011-05-01 245 SW 122 TERRACE, PEMBROKE PINES, FL 33025 -
REINSTATEMENT 2005-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-08-29
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-17
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-12-05
ANNUAL REPORT 2004-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State