Entity Name: | CREATIVE BUNDLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE BUNDLE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 May 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L12000062249 |
FEI/EIN Number |
45-5248924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4611 W EL PRADO BLVD, TAMPA, FL, 33629, US |
Mail Address: | 4611 W EL PRADO BLVD, TAMPA, FL, 33629, US |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCHOR HANSEL | Manager | 4611 W EL PRADO BLVD, TAMPA, FL, 33629 |
MOGOLLON MARIA | Managing Member | 4611 W El Prado Blvd, Tampa, FL, 33629 |
MOGOLLON MARIA | Agent | 4611 W EL PRADO BLVD, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-23 | MOGOLLON, MARIA | - |
LC AMENDMENT | 2016-02-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-29 | 4611 W EL PRADO BLVD, TAMPA, FL 33629 | - |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 4611 W EL PRADO BLVD, TAMPA, FL 33629 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-23 | 4611 W EL PRADO BLVD, TAMPA, FL 33629 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-28 |
LC Amendment | 2016-02-29 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State