Search icon

THE CREATIVE FOREST, LLC - Florida Company Profile

Company Details

Entity Name: THE CREATIVE FOREST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CREATIVE FOREST, 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: 08 Sep 2009 (16 years ago)
Document Number: L09000086584
FEI/EIN Number 270891935

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

Address: 3900 Woodlake Blvd, Ste 301C, Greenacres, FL, 33463, US
Mail Address: 3900 Woodlake Blvd, Ste 301C, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cieciora Eric J Manager 7530 Seabreeze Dr, Lake Worth, FL, 33467
CIECIORA ERIC Agent 3900 Woodlake Blvd, Greenacres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036511 CIMBLE BRANDING EXPIRED 2011-04-13 2016-12-31 - 3200 N. FEDERAL HIGHWAY, SUITE 227, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 3900 Woodlake Blvd, Ste 301C, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2023-04-28 3900 Woodlake Blvd, Ste 301C, Greenacres, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 3900 Woodlake Blvd, Ste 301C, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2015-04-01 CIECIORA, ERIC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-01

Date of last update: 02 May 2025

Sources: Florida Department of State