Entity Name: | CREATIVE SM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE SM 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: | 16 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jun 2015 (10 years ago) |
Document Number: | L11000057599 |
FEI/EIN Number |
46-2647084
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 S Federal Hwy, Hollywood, FL, 33020, US |
Mail Address: | 210 S Federal Hwy, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAN MARTIN MARIA C | Managing Member | 210 S Federal Hwy, Hollywood, FL, 33020 |
Vucetich Bianca | Managing Member | 1520 SW 85th Ave., Pembroke Pines, FL, 33025 |
Gutierrez Maria C | Secretary | 515 Brokenshire Dr, Debary, FL, 32713 |
SAN MARTIN MARIA C | Agent | 210 S Federal Hwy, Hollywood, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 210 S Federal Hwy, Suite 401, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 210 S Federal Hwy, Suite 401, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 210 S Federal Hwy, Suite 401, Hollywood, FL 33020 | - |
REINSTATEMENT | 2015-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-10 | SAN MARTIN, MARIA C | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-06-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State