Search icon

CREATIVE GENIUS SOFTWARE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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