Search icon

CREATIVE CHOICE HOMES II, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE CHOICE HOMES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE CHOICE HOMES II, 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: 11 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Sep 2015 (10 years ago)
Document Number: L12000065327
FEI/EIN Number 650571859

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

Address: 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARK ESCOFFERY, P.A. Agent -
KAKKAR YASH PAL Manager 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105571 THE GARDENS APARTMENTS EXPIRED 2013-10-25 2018-12-31 - 8895 NORTH MILITARY TRAIL, SUITE 101B, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-11 Mark Escoffery P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 8645 N Military Trail, SUITE 503, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2016-03-22 8895 NORTH MILITARY TRAIL, SUITE 201E, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2015-09-15 - -
CONVERSION 2012-05-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P95000028253. CONVERSION NUMBER 100000122701

Court Cases

Title Case Number Docket Date Status
CREATIVE CHOICE HOMES II, etc., VS DIONNE JOHNSON, etc., 3D2015-1317 2015-06-09 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-39160

Parties

Name CREATIVE CHOICE HOMES II, LLC
Role Appellant
Status Active
Representations SHARON C. DEGNAN
Name DIONNE JOHNSON
Role Appellee
Status Active
Representations TODD J. MICHAELS, CHRISTOPHER L. MARLOWE
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-21
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the petition for writ of mandamus, it is ordered that said petition is hereby dismissed as facially insufficient. See Mathews v. Crews, 132 So. 3d 776 (Fla. 2014).
Docket Date 2015-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CREATIVE CHOICE HOMES II
Docket Date 2015-06-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CREATIVE CHOICE HOMES II
Docket Date 2015-06-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-22
LC Amendment 2015-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State