Search icon

CREATIVE SUMMER LEARNING COMMUNITIES L.L.C. - Florida Company Profile

Company Details

Entity Name: CREATIVE SUMMER LEARNING COMMUNITIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE SUMMER LEARNING COMMUNITIES L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2010 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000131570
FEI/EIN Number 800671325

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

Address: 3352 North Canal St., JACKSONVILLE, FL, 32209, US
Mail Address: 3352 North Canal St., JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ANGELIA P Managing Member 1652 Kilchurn Rd., JACKSONVILLE, FL, 32221
MOORE ALLEN LJr. Managing Member 1652 Kilchurn Rd., JACKSONVILLE, FL, 32221
MOORE ALLEN LJR. Agent 1652 Kilchurn Rd., JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-13 1652 Kilchurn Rd., JACKSONVILLE, FL 32221 -
REINSTATEMENT 2017-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-13 3352 North Canal St., JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2017-05-13 3352 North Canal St., JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2017-05-13 MOORE, ALLEN L, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-06-09 - -
PENDING REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2018-02-01
REINSTATEMENT 2017-05-13
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-06-09
Florida Limited Liability 2010-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State