Search icon

CREATIVE THERAPEUTIC SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE THERAPEUTIC SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE THERAPEUTIC SOLUTIONS, 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: 11 Sep 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000092471
FEI/EIN Number 260872762

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

Address: 1218 Clays Trail, Oldsmar, FL, 34677, US
Mail Address: 1218 Clays Trail, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUCKENBERGER DARLENE F President 1218 Clays Trail, Oldsmar, FL, 34677
GUCKENBERGER DARLENE F Agent 1218 Clays Trail, Oldsmar, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-27 1218 Clays Trail, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2014-04-27 1218 Clays Trail, Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-27 1218 Clays Trail, Oldsmar, FL 34677 -
LC AMENDMENT AND NAME CHANGE 2009-05-14 CREATIVE THERAPEUTIC SOLUTIONS, LLC -
REGISTERED AGENT NAME CHANGED 2009-04-30 GUCKENBERGER, DARLENE F -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-08-31
ANNUAL REPORT 2010-05-01
LC Amendment and Name Change 2009-05-14
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State