Search icon

CREATIVE CAPITAL WORLDWIDE, LLC - Florida Company Profile

Company Details

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

CREATIVE CAPITAL WORLDWIDE, 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: 06 Nov 2007 (17 years ago)
Date of dissolution: 18 Apr 2016 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L07000112478
FEI/EIN Number 261839186

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

Address: 20505 COUNTRY CLUB DR., # 134, AVENTURA, FL, 33180, US
Mail Address: 20505 COUNTRY CLUB DR., # 134, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROEDERS JOANNE Manager 20505 COUNTRY CLUB DR., # 134, AVENTURA, FL, 33180
THALER JASON Secretary 20505 COUNTRY CLUB DR., # 134, AVENTURA, FL, 33180
THALER JASON Treasurer 20505 COUNTRY CLUB DR., # 134, AVENTURA, FL, 33180
BROEDERS JOANNE Agent 20505 E. COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-07 20505 E. COUNTRY CLUB DR, 134, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2012-09-07 BROEDERS, JOANNE -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 20505 COUNTRY CLUB DR., # 134, AVENTURA, FL 33180 -
REINSTATEMENT 2011-02-16 - -
CHANGE OF MAILING ADDRESS 2011-02-16 20505 COUNTRY CLUB DR., # 134, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-09-07
Reg. Agent Resignation 2012-04-23
REINSTATEMENT 2011-02-16
ANNUAL REPORT 2009-07-20
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-28
Florida Limited Liability 2007-11-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State