Search icon

CRIATIV FINGERZ INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: CRIATIV FINGERZ INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CRIATIV FINGERZ INTERNATIONAL, 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: 02 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2011 (13 years ago)
Document Number: L09000064099
FEI/EIN Number 270482354

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

Mail Address: 7766 OLYMPIA DR, WEST PALM BEACH, FL, 33411, US
Address: 914 SOUTH C STREET, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY COURTNEY D Manager 7766 OLYMPIA DR, WEST PALM BEACH, FL, 33411
GRANT GEORGIA N Manager 6167 United St, WEST PALM BEACH, FL, 33411
Henry Chevaughn Managing Member 7766 OLYMPIA DR, WEST PALM BEACH, FL, 33411
HENRY COURTNEY D Agent 7766 OLYMPIA DR, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-29 HENRY, COURTNEY D -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 7766 OLYMPIA DR, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-05 914 SOUTH C STREET, LAKE WORTH, FL 33460 -
REINSTATEMENT 2011-11-05 - -
CHANGE OF MAILING ADDRESS 2011-11-05 914 SOUTH C STREET, LAKE WORTH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State