Search icon

CREATIVA-TEES L.L.C.

Company Details

Entity Name: CREATIVA-TEES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000061187
FEI/EIN Number 262921201
Address: 21910 S.Buckhill Rd, Clermont, FL, 34715, US
Mail Address: 21910 S.Buckhill Rd, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MCLAUGHLIN ALINA J Agent 21910 S. Buckhill Rd, Clermont, FL, 34715

Manager

Name Role Address
MCLAUGHLIN ALINA J Manager 21910 S. Buckhill Rd, Clermont, FL, 34715
ADAMS STACEY L Manager 21910 S. Buckhill Rd, Clermont, FL, 34715

N

Name Role Address
N/A N/A N 1816 OLIVIA CIRCLE, APOPKA, FL, 32703
N/A N/A J N 1816 OLIVIA CIRCLE, APOPKA, FL, 32703

Administrator

Name Role Address
N/A N/A Administrator 1816 OLIVIA CIRCLE, APOPKA, FL, 32703
N/A N/A J Administrator 1816 OLIVIA CIRCLE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 21910 S.Buckhill Rd, Clermont, FL 34715 No data
CHANGE OF MAILING ADDRESS 2014-04-19 21910 S.Buckhill Rd, Clermont, FL 34715 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 21910 S. Buckhill Rd, Clermont, FL 34715 No data

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-20
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-03-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-17
Florida Limited Liability 2008-06-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State