Search icon

CREATIVE CONNECT PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE CONNECT PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE CONNECT PARTNERS 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 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: L12000015097
FEI/EIN Number 454455596

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

Address: 9101 INTERNATIONAL DRIVE, 2310, ORLANDO, FL, 32819, US
Mail Address: 9101 INTERNATIONAL DRIVE, 2310, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUTASH MITCHELL Managing Member 9101 INTERNATIONAL DRIVE #2310, ORLANDO, FL, 32819
LEINENBACH TODD Managing Member 1582 GULF BLVD., #1203, CLEARWATER, FL, 33767
PRIDGEON LUKE Managing Member 11662 BRIGHTSTOWE WAY, ORLANDO, FL, 32836
PRIDGEON LUKE Agent 9101 International Drive, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-05 9101 International Drive, 2310, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-10-05 PRIDGEON, LUKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2015-03-17 - -
LC STMNT OF RA/RO CHG 2014-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-10-05
Reinstatement 2015-03-17
CORLCRACHG 2014-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State