Entity Name: | CRG CREATIVE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRG CREATIVE SERVICES, 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: | 31 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L05000086002 |
FEI/EIN Number |
270130550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2100 S OAK AVE., SANFORD, FL, 32771, US |
Mail Address: | 2100 S OAK AVE., SANFORD, FL, 32771, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA JACQUELINE | Managing Member | 2100 S OAK AVE., SANFORD, FL, 32771 |
BOWMAN STANLEY C | Agent | 2100 S OAK AVE, SANFORD, FL, 32771 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000060728 | GET GARCIA | ACTIVE | 2021-05-03 | 2026-12-31 | - | 2100 S OAK AVE, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-24 | BOWMAN, STANLEY C | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-24 | 2100 S OAK AVE, SANFORD, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-28 | 2100 S OAK AVE., SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2006-11-28 | 2100 S OAK AVE., SANFORD, FL 32771 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State