Search icon

YOUR CREATIVE DIRECTOR, LLC - Florida Company Profile

Company Details

Entity Name: YOUR CREATIVE DIRECTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YOUR CREATIVE DIRECTOR, 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: 11 May 2009 (16 years ago)
Document Number: L09000045301
FEI/EIN Number 264837285

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

Address: 8075 ENCHANTMENT DRIVE, WINDERMERE, FL, 34786
Mail Address: 8075 ENCHANTMENT DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVERSON PHILIP M Managing Member 8075 ENCHANTMENT DRIVE, WINDERMERE, FL, 34786
HARMENING JOSHUA W Agent 7 S. Main St. 2G, Burnsville, FL, 28714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000043502 THE GREAT TEXAS MOVIE SHOP ACTIVE 2025-03-28 2030-12-31 - 8075 ENCHANTMENT DR, WINDERMERE, FL, 34786
G18000058513 THE AMAZING CORNER STORE EXPIRED 2018-05-14 2023-12-31 - 8075 ENCHANTMENT DR, WINDERMERE, FL, 34786
G13000104466 RETRO TRADING COMPANY EXPIRED 2013-10-23 2018-12-31 - 8075 ENCHANTMENT DR, WINDERMERE, FL, 34786
G11000049529 LARZLAND ACTIVE 2011-05-25 2026-12-31 - 8075 ENCHANTMENT DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 7 S. Main St. 2G, Burnsville, FL 28714 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-23 1060 Woodcock Rd, Orlando, FL 32803-3502 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State