Search icon

CREATIVE COMMERCIAL CAPITAL LLC. - Florida Company Profile

Company Details

Entity Name: CREATIVE COMMERCIAL CAPITAL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE COMMERCIAL CAPITAL 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: 21 Nov 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L06000112415
FEI/EIN Number 830469511

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

Address: 145 Calle de Lagos, Fort Pierce, FL, 34951, US
Mail Address: 145 Calle de Lagos, Fort Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH ALBERT Managing Member 145 Calle de Lagos, Fort Pierce, FL, 34951
LYNCH CAROL Managing Member 145 Calle de Lagos, Fort Pierce, FL, 34951
LYNCH ALBERT Agent 145 Calle de Lagos, Fort Pierce, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 145 Calle de Lagos, Fort Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2020-04-19 145 Calle de Lagos, Fort Pierce, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 145 Calle de Lagos, Fort Pierce, FL 34951 -
LC NAME CHANGE 2012-01-13 CREATIVE COMMERCIAL CAPITAL LLC. -
LC AMENDMENT 2009-07-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State