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. |
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 |
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 |
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 | - | - |
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