Search icon

CREATIVE MOXIE LLC - Florida Company Profile

Company Details

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

CREATIVE MOXIE 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: 17 Mar 2009 (16 years ago)
Document Number: L09000025805
FEI/EIN Number 264467763

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

Address: 47 Nebraska Street, Asheville, NC, 28806, US
Mail Address: 47 Nebraska Street, Asheville, NC, 28806, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDUTO JOSEPH Owner 47 Nebraska Street, Asheville, NC, 28806
ROBERTS DAVID Agent 7901 4th St N, ST. PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000028960 MOXIE PRESS EXPIRED 2011-03-21 2016-12-31 - 1786 SW PALERMO ROAD, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 47 Nebraska Street, Asheville, NC 28806 -
CHANGE OF MAILING ADDRESS 2023-10-26 47 Nebraska Street, Asheville, NC 28806 -
REGISTERED AGENT NAME CHANGED 2023-10-26 ROBERTS, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 7901 4th St N, STE 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-10-26
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State