Search icon

CREATIVE CONCEPTS, LLC - Florida Company Profile

Company Details

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

CREATIVE CONCEPTS, 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: 05 Jan 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2008 (17 years ago)
Document Number: L04000002331
FEI/EIN Number 522443171

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

Address: 7415 CATHERINE DRIVE, LAKELAND, FL, 33810
Mail Address: 7415 CATHERINE DRIVE, LAKELAND, FL, 33810
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI CARMIN PJr. Owner 7415 CATHERINE DRIVE, LAKELAND, FL, 33810
ROSSI CARMIN PJr. Agent 7415 CATHERINE DRIVE, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-19 ROSSI, CARMIN P, Jr. -
CANCEL ADM DISS/REV 2008-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-22 7415 CATHERINE DRIVE, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2008-10-22 7415 CATHERINE DRIVE, LAKELAND, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2008-10-22 7415 CATHERINE DRIVE, LAKELAND, FL 33810 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2004-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State