Search icon

CREATIVE SM LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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