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. |
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 |
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 |
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 | - | - |
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