Search icon

CREATIVE AUTOMOTIVE RESOURCE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE AUTOMOTIVE RESOURCE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE AUTOMOTIVE RESOURCE SERVICES, 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: 29 Oct 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L10000113154
FEI/EIN Number 273840274

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

Address: 152 SAWBILL PALM DR., PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 152 SAWBILL PALM DR., PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DAVID Managing Member 152 SAWBILL PALM DR., PONTE VEDRA, FL, 32082
Roberts William D Agent 152 SAWBILL PALM DR., PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
CHANGE OF MAILING ADDRESS 2021-10-05 152 SAWBILL PALM DR., PONTE VEDRA BEACH, FL 32082 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 152 SAWBILL PALM DR., PONTE VEDRA BEACH, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 152 SAWBILL PALM DR., PONTE VEDRA BEACH, FL 32082 -
REINSTATEMENT 2015-05-05 - -
REGISTERED AGENT NAME CHANGED 2015-05-05 Roberts, William D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-04
REINSTATEMENT 2015-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State