Search icon

CREATIVE WAREHOUSE, LLC - Florida Company Profile

Company Details

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

CREATIVE WAREHOUSE, 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: 04 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2017 (8 years ago)
Document Number: L09000115792
FEI/EIN Number 81-3746046

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

Address: 2766 SE 50TH STREET, KEYSTONE HEIGHTS, FL, 32656, US
Mail Address: 3947 West Newberry Road, GAINESVILLE, FL, 32607, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARAHALIOS MICHELE-RENEE Managing Member 2766 SE 50TH STREET, KEYSTONE HEIGHTS, FL, 32656
MATCHMAKER REALTY, INC. Auth -
KARAHALIOS MICHELE-RENEE Agent 2766 SE 50th Street, Keystone Heights, FL, 32656

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-07-18 2766 SE 50TH STREET, KEYSTONE HEIGHTS, FL 32656 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 2766 SE 50th Street, Keystone Heights, FL 32656 -
REGISTERED AGENT NAME CHANGED 2023-07-18 KARAHALIOS, MICHELE-RENEE -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 2766 SE 50TH STREET, KEYSTONE HEIGHTS, FL 32656 -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-14
REINSTATEMENT 2017-10-09
LC Amendment 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State