Search icon

CREATIVE DOOR & MILLWORK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE DOOR & MILLWORK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE DOOR & MILLWORK PROPERTIES, 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: 25 Jun 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Nov 2005 (19 years ago)
Document Number: L04000047832
FEI/EIN Number 90-0184326

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

Address: 2840 SOUTH STREET, FORT MYERS, FL, 33916
Mail Address: 2840 SOUTH STREET, FORT MYERS, FL, 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCK STEVEN Managing Member 2840 SOUTH STREET, FORT MYERS, FL, 33916
Franklin Peter Manager 2840 SOUTH STREET, FORT MYERS, FL, 33916
DENTONS COHEN & GRIGSBY P.C., INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-25 Dentons Cohen & Grigsby P.C., Inc. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 9110 Strada Place, Ste. 6200, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2005-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000140338 TERMINATED 1000000252718 LEE 2012-02-22 2032-03-01 $ 2,253.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State