Search icon

FPO CREATES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FPO CREATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FPO CREATES 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: 27 May 2011 (14 years ago)
Document Number: L11000062657
FEI/EIN Number 85-0245600

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

Address: 9960 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 34957, US
Mail Address: 9960 SOUTH OCEAN DRIVE, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FPO CREATES LLC, NEW YORK 4483525 NEW YORK

Key Officers & Management

Name Role Address
FILIPE DEBRA A Managing Member 144 EAST AVE, NORWALK, CT, 06851
SOPKO JAMES Agent 411 SE Osceola Street, STUART, FL, 34995

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000104182 FILIPE AND GROUP ACTIVE 2013-10-22 2028-12-31 - 9960 S. OCEAN DRIVE PH 103, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 1101 East Ocean Boulevard, STUART, FL 34996 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 9960 SOUTH OCEAN DRIVE, PH 3, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2024-02-15 9960 SOUTH OCEAN DRIVE, PH 3, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 411 SE Osceola Street, Suite 200, STUART, FL 34995 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State