Search icon

CREOLOTOUCH PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: CREOLOTOUCH PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREOLOTOUCH PRODUCTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2009 (16 years ago)
Date of dissolution: 22 Jan 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: L09000039760
FEI/EIN Number 320282452

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

Address: 383 S.W. BRIDGEPORT DRIVE, PORT ST. LUCIE, FL, 34953, UN
Mail Address: 383 S.W. BRIDGEPORT DRIVE, PORT ST. LUCIE, FL, 34953, UN
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOCELYN JEAN L Manager 383 S.W. BRIDGEPORT DRIVE, PORT ST. LUCIE, FL, 34953
JOCELYN JEAN L Secretary 383 S.W. BRIDGEPORT DRIVE, PORT ST. LUCIE, FL, 34953
JOCELYN JEAN L Agent 383 S.W. BRIDGEPORT DR, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 383 S.W. BRIDGEPORT DRIVE, PORT ST. LUCIE, FL 34953 UN -
CHANGE OF MAILING ADDRESS 2012-04-30 383 S.W. BRIDGEPORT DRIVE, PORT ST. LUCIE, FL 34953 UN -
LC AMENDMENT AND NAME CHANGE 2010-04-27 CREOLOTOUCH PRODUCTIONS LLC -
REGISTERED AGENT NAME CHANGED 2010-04-27 JOCELYN, JEAN L -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 383 S.W. BRIDGEPORT DR, PORT ST LUCIE, FL 34953 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-01-22
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-27
LC Amendment and Name Change 2010-04-27
Florida Limited Liability 2009-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State