Search icon

CREATIVE PRODUCTS OF SW FL LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE PRODUCTS OF SW FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE PRODUCTS OF SW FL 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: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2016 (8 years ago)
Document Number: L12000008906
FEI/EIN Number 46-3909783

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

Address: 4169 AMELIA WAY, NAPLES, FL, 34119, US
Mail Address: P.O. BOX 112066, NAPLES, FL, 34108, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ALBERTO Manager 4169 AMELIA WAY, NAPLES, FL, 34119
TORRES ALBERTO Agent 4169 AMELIA WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 4169 AMELIA WAY, NAPLES, FL 34119 -
REINSTATEMENT 2016-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 4169 AMELIA WAY, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2016-11-16 4169 AMELIA WAY, NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2016-11-16 TORRES, ALBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2014-08-20 CREATIVE PRODUCTS OF SW FL LLC -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000449684 ACTIVE 1000001001026 COLLIER 2024-07-08 2044-07-17 $ 123.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000759918 TERMINATED 1000000847046 COLLIER 2019-11-06 2039-11-20 $ 5,265.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-11-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State