Search icon

FULLCOLOR CREATIVE, LLC - Florida Company Profile

Company Details

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

FULLCOLOR CREATIVE, 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: 01 Jun 2011 (14 years ago)
Document Number: L11000064076
FEI/EIN Number 900731393

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

Address: 4185 Poplar Hollow Ct NE, Roswell, GA, 30075, US
Mail Address: 4185 Poplar Hollow Ct NE, Roswell, GA, 30075, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY DAVID A Manager 4185 Poplar Hollow Ct NE, Roswell, GA, 30075
REAVER BETTY Agent 1011 BUENA VISTA BLVD., PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011643 CUT AND KERF ACTIVE 2014-02-03 2029-12-31 - 4185 POPLAR HOLLOW CT NE, ROSWELL, GE, 30075

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-03 4185 Poplar Hollow Ct NE, Roswell, GA 30075 -
CHANGE OF MAILING ADDRESS 2014-02-03 4185 Poplar Hollow Ct NE, Roswell, GA 30075 -
REGISTERED AGENT NAME CHANGED 2012-04-30 REAVER, BETTY -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1011 BUENA VISTA BLVD., PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State