Search icon

CREATIVE BEGINNING STEPS, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE BEGINNING STEPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE BEGINNING STEPS, 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: 18 Jul 2007 (18 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L07000074442
FEI/EIN Number 260055711

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

Address: 1058 NW Tuscany Drive, Port Saint Lucie, FL, 34986, US
Mail Address: 1058 NW Tuscany Drive, Port Saint Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACHTEL LOIS Manager 1058 NW Tuscany Drive, Port Saint Lucie, FL, 34986
WACHTEL STAN Manager 1058 NW Tuscany Drive, Port Saint Lucie, FL, 34986
WACHTEL LOIS Agent 1058 NW Tuscany Drive, Port Saint Lucie, FL, 34986

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-04-09 - -
REINSTATEMENT 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 1058 NW Tuscany Drive, Port Saint Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 1058 NW Tuscany Drive, Port Saint Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2016-10-31 1058 NW Tuscany Drive, Port Saint Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2016-10-31 WACHTEL, LOIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2018-04-09
ANNUAL REPORT 2017-04-21
REINSTATEMENT 2016-10-31
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-06-22
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State