Search icon

CREATIVE CODE, LLC - Florida Company Profile

Company Details

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

CREATIVE CODE, 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: 02 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2015 (10 years ago)
Document Number: L11000051398
FEI/EIN Number 980715575

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

Address: 9774 SE 175TH STREET, SUMMERFIELD, FL, 34491, US
Mail Address: 9774 SE 175TH STREET, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKLESIMER JAMES Managing Member 9774 SE 175TH STREET, SUMMERFIELD, FL, 34491
PICKLESIMER JAMES Agent 9774 SE 175TH STREET, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-25 - -
REGISTERED AGENT NAME CHANGED 2015-10-25 PICKLESIMER, JAMES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-10-12 9774 SE 175TH STREET, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2014-10-12 9774 SE 175TH STREET, SUMMERFIELD, FL 34491 -
REINSTATEMENT 2014-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-12 9774 SE 175TH STREET, SUMMERFIELD, FL 34491 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State