Search icon

CREATIVE WORLD SCHOOLS THREE OAKS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

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 - -

Documents

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