Entity Name: | CREATIVE WORLD SCHOOLS THREE OAKS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE WORLD SCHOOLS THREE OAKS, 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. |
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: | 26 Jul 2004 (21 years ago) |
Date of dissolution: | 18 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2020 (5 years ago) |
Document Number: | L04000055356 |
FEI/EIN Number |
201452940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 25110 BERNWOOD DRIVE, UNIT 104, BONITA SPRINGS, FL, 34135, US |
Address: | 19761 CYPRESS VIEW DRIVE, FORT MYERS, FL, 33967, US |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHITEHOUSE MARIANNE | President | 25110 BERWOOD DRIVE -UNIT 104, BONITA SPRINGS, FL, 34135 |
WHITEHOUSE GLENN | President | 25110 BERWOOD DRIVE - UNIT 104, BONITA SPRINGS, FL, 34135 |
JOSHUA T. KELESKE, P.L. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-10 | 19761 CYPRESS VIEW DRIVE, FORT MYERS, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2011-09-06 | 19761 CYPRESS VIEW DRIVE, FORT MYERS, FL 33967 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-06 | JOSHUA T. KELESKE, P.L. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-06 | 3333 WEST KENNEDY BOULEVARD, SUITE 204, TAMPA, FL 33602 | - |
REINSTATEMENT | 2008-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-01-10 |
Reg. Agent Change | 2011-09-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State