Search icon

CREATECORE, LLC - Florida Company Profile

Company Details

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

CREATECORE, 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: 07 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2022 (3 years ago)
Document Number: L09000116295
FEI/EIN Number 271436393

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

Address: 1007 N FEDERAL HWY, 385, FORT LAUDERDALE, FL, 33304
Mail Address: 1007 N FEDERAL HWY, 385, FORT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYAN LIAM Managing Member 1007 N FEDERAL HWY #385, FORT LAUDERDALE, FL, 33304
Dayan Liam Agent 1007 N FEDERAL HWY, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000183103 DEVELOPERCORE EXPIRED 2009-12-08 2014-12-31 - 1007 N FEDERAL HWY #385, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-17 - -
REGISTERED AGENT NAME CHANGED 2022-04-17 Dayan, Liam -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-27 1007 N FEDERAL HWY, 385, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-18
REINSTATEMENT 2022-04-17
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State