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. |
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 |
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 |
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 |
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 | - |
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