Entity Name: | CREATIVE WEB ACTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE WEB ACTIONS, 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: | 25 Jul 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Apr 2020 (5 years ago) |
Document Number: | L11000085054 |
FEI/EIN Number |
272845136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2721 Durant Trails Blvd., Dover, FL, 33527, US |
Mail Address: | PO Box 746, Valrico, FL, 33595-0746, US |
ZIP code: | 33527 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTIBELLO Alphonso | Manager | 2721 Durant Trails Blvd, Dover, FL, 33527 |
Montibello Alphonso | Agent | 2721 Durant Trails Blvd, Dover, FL, 33527 |
Montibello Brian | Chief Executive Officer | 1202 Spruce Ave., Ocean, NJ, 07712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000054395 | CREATIVE WEB ACTIONS | ACTIVE | 2010-06-15 | 2025-12-31 | - | PO BOX 746, VALRICO, FL, 33595 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-11 | Montibello, Alphonso | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-05 | 2721 Durant Trails Blvd., Dover, FL 33527 | - |
LC AMENDMENT | 2020-04-20 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-23 | 2721 Durant Trails Blvd., Dover, FL 33527 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 2721 Durant Trails Blvd, Dover, FL 33527 | - |
REINSTATEMENT | 2017-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2021-02-05 |
LC Amendment | 2020-04-20 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-09 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State