Entity Name: | CREATIVE AUTO BOUTIQUE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE AUTO BOUTIQUE, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Jan 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | L09000010055 |
FEI/EIN Number |
264167000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17949 WEST COLONIAL DR., OAKLAND, FL, 34787, US |
Mail Address: | 17949 WEST COLONIAL DR., OAKLAND, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLI OMAR I | Manager | 15350 Grand Haven Drive, CLERMONT, FL, 34714 |
ALLI OMAR I | Agent | 15350 Grand Haven Drive, Clermont, FL, 34714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 15350 Grand Haven Drive, Clermont, FL 34714 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | ALLI, OMAR I | - |
REINSTATEMENT | 2019-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 17949 WEST COLONIAL DR., OAKLAND, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2011-10-03 | 17949 WEST COLONIAL DR., OAKLAND, FL 34787 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000557619 | TERMINATED | 1000001008887 | LAKE | 2024-08-22 | 2044-08-28 | $ 22,774.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000840130 | TERMINATED | 1000000851140 | ORANGE | 2019-12-12 | 2039-12-26 | $ 1,498.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J15000560090 | TERMINATED | 1000000674926 | ORANGE | 2015-04-27 | 2035-05-11 | $ 31,456.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J15000560108 | TERMINATED | 1000000674927 | ORANGE | 2015-04-27 | 2035-05-11 | $ 1,482.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-01-02 |
ANNUAL REPORT | 2017-03-17 |
AMENDED ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2384308506 | 2021-02-20 | 0491 | PPS | 17949 State Road 50, Oakland, FL, 34787-9768 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2937847302 | 2020-04-29 | 0491 | PPP | 17949 West Colonial Drive, Oakland, FL, 34787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State