Search icon

CREATIVE NETWORK MEDIA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CREATIVE NETWORK MEDIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE NETWORK MEDIA, 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: 03 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L12000016889
FEI/EIN Number 45-4472532

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

Address: 1409 NW 6th Street, Fort Lauderdale, FL, 33311, US
Mail Address: PO Box 551712, Davie, FL, 33355, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERGUSON HUGH Manager PO Box 551712, Davie, FL, 33355
FERGUSON HUGH Agent 1409 NW 6th Street, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122423 CARIBBEAN NATIONAL WEEKLY EXPIRED 2018-11-15 2023-12-31 - 10242 NW 47TH STREET, SUITE 8, SUNRISE, FL, 33351
G12000031537 CARIBBEAN NATIONAL WEEKLY EXPIRED 2012-04-02 2017-12-31 - 1500 W. CYPRESS CREEK RD SUITE 205, FORT LAUDERDALE, FL, 33609, US
G12000031529 NATIONAL WEEKLY EXPIRED 2012-04-02 2017-12-31 - 1500 W. CYPRESS CREEK RD, SUITE 205, FT LAUDERDALE, FL, 33609, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1409 NW 6th Street, Suite 400, Fort Lauderdale, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1409 NW 6th Street, Suite 400, Fort Lauderdale, FL 33311 -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2015-02-19 1409 NW 6th Street, Suite 400, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-02-19 FERGUSON, HUGH -
REINSTATEMENT 2015-02-19 - -
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
J24000687655 ACTIVE 1000001017873 BROWARD 2024-10-24 2034-10-30 $ 911.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000155549 ACTIVE 1000000948573 BROWARD 2023-04-05 2033-04-12 $ 609.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000506216 TERMINATED 1000000719692 BROWARD 2016-08-17 2026-08-24 $ 336.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-16
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
REINSTATEMENT 2015-02-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State