Search icon

CREATIVE MARKETING TECHNIQUES, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE MARKETING TECHNIQUES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE MARKETING TECHNIQUES, 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: 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: 23 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: L03000040825
FEI/EIN Number 200347723

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

Address: 1905 EMBERS PKWY, CAPE CORAL, FL, 33993, US
Mail Address: 1905 EMBERS PKWY, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER ARLEEN S Chief Executive Officer 1905 EMBERS PKWY, CAPE CORAL, FL, 33993
CRAMER CURTIS CJr. Chief Financial Officer 1905 EMBERS PKWY, CAPE CORAL, FL, 33993
CRAMER CURTIS CJr. Agent 1905 EMBERS PKWY, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-19 - -
REGISTERED AGENT NAME CHANGED 2023-05-19 CRAMER, CURTIS C, Jr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-05 1905 EMBERS PKWY, CAPE CORAL, FL 33993 -
REINSTATEMENT 2014-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-05 1905 EMBERS PKWY, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2014-10-05 1905 EMBERS PKWY, CAPE CORAL, FL 33993 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-10-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State