Entity Name: | PINELLAS CREATIVE MARKETING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Jan 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Aug 2012 (13 years ago) |
Document Number: | L12000010653 |
FEI/EIN Number | 45-4342273 |
Address: | 1400 Village Square Blvd, #3-80746, Tallahassee, FL, 32312, US |
Mail Address: | 1400 Village Square Blvd, #3-80746, Tallahassee, FL, 32312, US |
ZIP code: | 32312 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALLANDER LAUREAN J | Agent | 1400 Village Square Blvd, Tallahassee, FL, 32312 |
Name | Role | Address |
---|---|---|
Callander Laurean J | Managing Member | 1400 Village Square Blvd, Tallahassee, FL, 32312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000050474 | RED PALM MARKETING | ACTIVE | 2018-04-21 | 2028-12-31 | No data | 1400 VILLAGE SQUARE BLVD #3-80746, TALLAHASSEE, FL, 32312 |
G13000115470 | THE GUY CHEF | EXPIRED | 2013-11-25 | 2018-12-31 | No data | 13575 58TH STREET NORTH #183, CLEARWATER, FL, 33760 |
G12000070412 | RED PALM MARKETING | EXPIRED | 2012-07-14 | 2017-12-31 | No data | 13575 58TH STREET N. #113, CLEARWATER, FL, 33760 |
G12000008267 | 2 JO'S CREATIVE | EXPIRED | 2012-01-24 | 2017-12-31 | No data | 7780 49TH STREET NORTH, #127, PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 1400 Village Square Blvd, #3-80746, Tallahassee, FL 32312 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 1400 Village Square Blvd, #3-80746, Tallahassee, FL 32312 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-06 | 1400 Village Square Blvd, #3-80746, Tallahassee, FL 32312 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-29 | CALLANDER, LAUREAN J | No data |
LC AMENDMENT | 2012-08-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000636737 | TERMINATED | 1000000621667 | PINELLAS | 2014-04-30 | 2034-05-09 | $ 730.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000636729 | TERMINATED | 1000000621666 | PINELLAS | 2014-04-30 | 2024-05-09 | $ 739.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State