Entity Name: | CREATIVE SPACING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE SPACING, 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: |
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: | 21 Sep 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2006 (19 years ago) |
Document Number: | L05000092968 |
FEI/EIN Number |
203566539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5260 78th AVE N #493, PINELLAS PARK, FL, 33780, US |
Mail Address: | 5260 78th AVE N #493, PINELLAS PARK, FL, 33780, US |
ZIP code: | 33780 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAWSON TIMOTHY | Managing Member | 5260 78th AVE N #493, PINELLAS PARK, FL, 33780 |
DAWSON TIMOTHY | Agent | 5260 78th AVE N #493, PINELLAS PARK, FL, 33780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-08-02 | 5260 78th AVE N #493, PINELLAS PARK, FL 33780 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | 5260 78th AVE N #493, PINELLAS PARK, FL 33780 | - |
CHANGE OF MAILING ADDRESS | 2021-06-01 | 5260 78th AVE N #493, PINELLAS PARK, FL 33780 | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-10-06 | DAWSON, TIMOTHY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-09 |
AMENDED ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State