Search icon

CREATIVE INVESTMENT AGENCY LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE INVESTMENT AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE INVESTMENT AGENCY 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 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000009323
FEI/EIN Number 421691785

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

Address: 509 East Main Street, Dundee, FL, 33838, US
Mail Address: P.O. Box 1311, AUBURNDALE, FL, 33823, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAHLMAN JULIE D Auth 509 East Main Street, Dundee, FL, 33838
DANE JACOB Authorized Member 12551 COMMONWEALTH AVE, POLK CITY, FL, 33868
PAHLMAN JULIE D Agent 509 East Main Street, Dundee, FL, 33838

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 509 East Main Street, Dundee, FL 33838 -
REGISTERED AGENT NAME CHANGED 2021-05-01 PAHLMAN, JULIE D. -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 509 East Main Street, Dundee, FL 33838 -
CHANGE OF MAILING ADDRESS 2020-04-18 509 East Main Street, Dundee, FL 33838 -
REINSTATEMENT 2017-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-08-15 - -

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-15
REINSTATEMENT 2017-04-21
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
REINSTATEMENT 2013-09-23
REINSTATEMENT 2011-08-15
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State