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. |
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 |
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 |
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 | - | - |
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