Search icon

CREATIVE REMODELING AND CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

CREATIVE REMODELING AND CONSTRUCTION, 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: 29 Nov 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000114172
FEI/EIN Number 203846535

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

Address: 3610 S 54TH ST, TAMPA, FL, 33619, US
Mail Address: 1501 OBERRY HOOVER ROAD, ORLANDO, FL, 32825, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLINGWOOD MARK G Manager 1501 OBERRY HOOVER ROAD, ORLANDO, FL, 32825
Mark Ellingwood Agent 1501 OBERRY HOOVER ROAD, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3610 S 54TH ST, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 1501 OBERRY HOOVER ROAD, ORLANDO, FL 32825 -
REINSTATEMENT 2019-12-10 - -
CHANGE OF MAILING ADDRESS 2019-12-10 3610 S 54TH ST, TAMPA, FL 33619 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-06 Mark , Ellingwood -
REINSTATEMENT 2017-11-06 - -

Documents

Name Date
REINSTATEMENT 2020-10-10
REINSTATEMENT 2019-12-10
REINSTATEMENT 2017-11-06
ANNUAL REPORT 2015-09-17
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-03-18
CORLCMMRES 2009-01-15
ANNUAL REPORT 2008-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State