Entity Name: | CREATIVE 2 MINDS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE 2 MINDS, 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: | 01 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000045243 |
FEI/EIN Number |
204797086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3517 Tennessee Terrace, Orlando, FL, 32806, US |
Mail Address: | 3517 Tennessee Terrace, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUMGARTNER NANCY | Manager | 3517 Tennessee Terrace, Orlando, FL, 32806 |
BAUMGARTNER NANCY | President | 3517 Tennessee Terrace, Orlando, FL, 32806 |
BAUMGARTNER NANCY B | Agent | 3517 Tennessee Terrace, Orlando, FL, 32806 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000090172 | L-BOWS | EXPIRED | 2011-09-13 | 2016-12-31 | - | 1094 TURTLE LAKE COURT, OCOEE, FL, 34761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 3517 Tennessee Terrace, Orlando, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 3517 Tennessee Terrace, Orlando, FL 32806 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 3517 Tennessee Terrace, Orlando, FL 32806 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-03-09 |
ANNUAL REPORT | 2013-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State