Search icon

WORKSHOP CREATIVE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: WORKSHOP CREATIVE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORKSHOP CREATIVE GROUP, 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: 11 Jul 2006 (19 years ago)
Document Number: L06000068933
FEI/EIN Number 205181619

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

Address: 5960 Anchorage Way South, SAINT PETERSBURG, FL, 33712, US
Mail Address: 5960 Anchorage Way South, SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER BRENT C Manager 5960 Anchorage Way South, SAINT PETERSBURG, FL, 33712
GARDNER BRENT C Agent 5960 Anchorage Way South, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 5960 Anchorage Way South, SAINT PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2016-03-03 5960 Anchorage Way South, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 5960 Anchorage Way South, SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2012-04-29 GARDNER, BRENT C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000556990 TERMINATED 1000000164902 PINELLAS 2010-04-28 2030-05-05 $ 1,453.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Date of last update: 01 May 2025

Sources: Florida Department of State