Search icon

CREATIVE PANDEMONIUM LLC - Florida Company Profile

Company Details

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

CREATIVE PANDEMONIUM 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: 16 Mar 2009 (16 years ago)
Document Number: L09000025431
FEI/EIN Number NOT APPLICABLE

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

Address: 109 Tortuga Lane, Ponte Vedra Beach, FL, 32082, US
Mail Address: 109 Tortuga Lane, Ponte Vedra Beach, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON MICHAEL LOwner Managing Member 109 Tortuga Lane, Ponte Vedra Beach, FL, 32082
WILSON MICHAEL L Agent 109 Tortuga Lane, Ponte Vedra Beach, FL, 32082

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000140369 CREATIVE PANDEMONIUM, LLC ACTIVE 2016-12-29 2027-12-31 - 339 RUNAWAY CIRCLE, APT #339, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 109 Tortuga Lane, Apt. #109, Ponte Vedra Beach, FL 32082 -
CHANGE OF MAILING ADDRESS 2024-04-05 109 Tortuga Lane, Apt. #109, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 109 Tortuga Lane, Apt. #109, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2010-04-25 WILSON, MICHAEL LOWNER -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State