Search icon

CREATIVE HOMES AND LOANS, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE HOMES AND LOANS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE HOMES AND LOANS, 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: 13 Sep 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Aug 2021 (4 years ago)
Document Number: L05000089786
FEI/EIN Number 46-1007980

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

Address: 1317 EDGEWATER DR - STE. 1584, ORLANDO, FL, 32804
Mail Address: 1317 EDGEWATER DR - STE. 1584, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERNAN KEVIN Managing Member 1317 Edgewater Dr. Ste #1584, Orlando, FL, 32804
MERNAN KEVIN Agent 1317 EDGEWATER DR - STE. 1584, ORLANDO, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000039028 GLOBAL REPRESENTATION EXPIRED 2014-04-19 2019-12-31 - PO BOX 616307, ORLANDO, FL, 32861
G13000040413 CREATIVE HOMES OF ORLANDO ACTIVE 2013-04-26 2028-12-31 - 4044 LENOX BLVD, ORLANDO, FL, 32811--410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-08-30 1317 EDGEWATER DR - STE. 1584, ORLANDO, FL 32804 -
LC STMNT OF RA/RO CHG 2021-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-30 1317 EDGEWATER DR - STE. 1584, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2021-08-30 1317 EDGEWATER DR - STE. 1584, ORLANDO, FL 32804 -
LC STMNT OF RA/RO CHG 2019-12-30 - -
REGISTERED AGENT NAME CHANGED 2012-03-26 MERNAN, KEVIN -
REINSTATEMENT 2011-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-02-04
CORLCRACHG 2021-08-30
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
CORLCRACHG 2019-12-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State