Search icon

BOSS' CREATIVE CRAFTSMAN "LLC" - Florida Company Profile

Company Details

Entity Name: BOSS' CREATIVE CRAFTSMAN "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOSS' CREATIVE CRAFTSMAN "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 Jan 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: L04000006256
FEI/EIN Number 591971938

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

Address: 917 DEVON CREEK RD, WINTER SPRINGS, FL, 32708, US
Mail Address: 917 DEVON CREEK RD, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSS ANTHONY P Manager 917 DEVON CREEK RD, WINTER SPRINGS, FL, 32708
BOSS ANTHONY P Agent 917 DEVON CREEK RD, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 917 DEVON CREEK RD, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-08 917 DEVON CREEK RD, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2021-09-08 917 DEVON CREEK RD, WINTER SPRINGS, FL 32708 -
LC AMENDMENT 2011-03-24 - -
LC AMENDMENT 2010-07-12 - -
CANCEL ADM DISS/REV 2010-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-01-16 BOSS, ANTHONY P -
AMENDMENT 2005-07-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State