Search icon

CREATIVE UPHOLSTERY, LLC

Company Details

Entity Name: CREATIVE UPHOLSTERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2007 (17 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 06 Mar 2008 (17 years ago)
Document Number: L07000115577
FEI/EIN Number 262144330
Address: 12745 SW 229th St, Miami, FL, 33170, US
Mail Address: 12745 SW 229th St, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FONTAN CARLOS A Agent 12745 SW 229th St, Miami, FL, 33170

Managing Member

Name Role Address
FONTAN CARLOS A Managing Member 12745 SW 229th St, Miami, FL, 33170
FONTAN SINDY C Managing Member 12745 SW 229th St, Miami, FL, 33170

Auth

Name Role Address
Fontan Debora M Auth 12745 SW 229th St, Miami, FL, 33170

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-24 12745 SW 229th St, Miami, FL 33170 No data
CHANGE OF MAILING ADDRESS 2021-03-24 12745 SW 229th St, Miami, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 12745 SW 229th St, Miami, FL 33170 No data
REGISTERED AGENT NAME CHANGED 2008-07-15 FONTAN, CARLOS A No data
LC ARTICLE OF CORRECTION 2008-03-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000556649 ACTIVE 1000000938371 BROWARD 2022-12-07 2042-12-14 $ 1,046.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J21000655781 ACTIVE 1000000910650 BROWARD 2021-12-13 2041-12-22 $ 2,003.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000121396 TERMINATED 1000000880443 BROWARD 2021-03-12 2041-03-17 $ 4,071.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State