Entity Name: | CREATIVE GENIUS SOFTWARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE GENIUS SOFTWARE, 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 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000075635 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18981 US Hwy 441, Unit 354, Mount Dora, FL, 32757, US |
Mail Address: | 18981 US Hwy 441, Unit 354, Mount Dora, FL, 32757, US |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEBEL DAVID R | Chief Executive Officer | 18981 US Hwy 441, Mount Dora, FL, 32757 |
BEASON JR VIVIAN T | President | 18981 US Hwy 441, Mount Dora, FL, 32757 |
BEASON JR VIVIAN T | Director | 18981 US Hwy 441, Mount Dora, FL, 32757 |
BEASON JR VIVIAN T | Agent | 18981 US Hwy 441, Mount Dora, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-30 | 18981 US Hwy 441, Unit 354, Mount Dora, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2016-03-30 | 18981 US Hwy 441, Unit 354, Mount Dora, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-30 | 18981 US Hwy 441, Unit 354, Mount Dora, FL 32757 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | BEASON JR, VIVIAN T | - |
CANCEL ADM DISS/REV | 2009-02-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-01-20 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-06 |
REINSTATEMENT | 2009-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State