Search icon

CREATIVE TECHNICAL SERVICES LLC - Florida Company Profile

Company Details

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

CREATIVE TECHNICAL 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: 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: 19 Feb 2009 (16 years ago)
Document Number: L09000017273
FEI/EIN Number 264288204

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

Address: 19400 SE HWY 42, LOT 23, UMATILLA, FL, 32784, US
Mail Address: 19400 SE HWY 42, LOT 23, Umatilla, FL, 32784, US
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAIN DAVID R Manager 19400 SE HWY 42, Umatilla, FL, 32784
CAIN DAVID R Agent 19400 SE HWY 42, Umatilla, FL, 32784

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000077805 SUNSHINE STATE WIRELESS EXPIRED 2017-07-19 2022-12-31 - NUMBER 292, WINTER PARK, FL, 32792
G17000074339 FLORIDA WIRELESS SOLUTIONS EXPIRED 2017-07-11 2022-12-31 - 5415 LAKE HOWELL ROAD, NUMBER 292, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 19400 SE HWY 42, LOT 23, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2021-04-29 19400 SE HWY 42, LOT 23, UMATILLA, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 19400 SE HWY 42, LOT 23, Umatilla, FL 32784 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State