Search icon

THE CREATIVE SOLUTIONS SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THE CREATIVE SOLUTIONS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CREATIVE SOLUTIONS SERVICES 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: 31 Jan 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000011272
FEI/EIN Number 261833567

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

Address: 3320 LAKE OSBORNE DRIVE, 110, LAKE WORTH, FL, 33461, US
Mail Address: 1710 Shoreside Circle, Wellington, FL, 33414, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEROME SERGE J Managing Member 3320 LAKE OSBORNE, LAKE WORTH, FL, 33461
JEROME SERGE S Managing Member 1710 SHORESIDE CIRCLE, WELLINGTON, FL, 33414
MEDOR SHERLEY Agent 3320 LAKE OSBORNE DRIVE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 3320 LAKE OSBORNE DRIVE, 110, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2013-04-19 3320 LAKE OSBORNE DRIVE, 110, LAKE WORTH, FL 33461 -
REINSTATEMENT 2012-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-15 3320 LAKE OSBORNE DRIVE, 110, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2012-11-15 MEDOR, SHERLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-04-19
REINSTATEMENT 2012-11-15
REINSTATEMENT 2011-01-06
ANNUAL REPORT 2009-09-14
Florida Limited Liability 2008-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State