Search icon

CREATIVE WEB ACTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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