Search icon

BRITTON CREATIVE, LLC - Florida Company Profile

Company Details

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

BRITTON CREATIVE, 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: 20 Aug 2012 (13 years ago)
Document Number: L12000106918
FEI/EIN Number 46-0820539

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

Address: 3905 TAMPA ROAD, # 189, OLDSMAR, FL, 34677
Mail Address: 3905 TAMPA ROAD # 189, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDRIC BRITTON P Manager 3905 TAMPA ROAD, OLDSMAR, FL, 34677
BRITTON CEDRIC Agent 3905 TAMPA ROAD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106940 BLUE SKY MARKET EXPIRED 2019-10-01 2024-12-31 - 3905 TAMPA ROAD UNIT 189, OLDSMAR, FL, 34677
G19000066678 A LITTLE BIT OF IT ALL EXPIRED 2019-06-11 2024-12-31 - 3905 TAMPA ROAD UNIT 189, OLDSMAR, FL, 34677
G15000022812 CEDRIC BRITTON, LLC EXPIRED 2015-03-03 2020-12-31 - 3905 TAMPA ROAD, UNIT 189, OLDSMAR, FL, 34677
G12000101634 TACTICAL MOVERS EXPIRED 2012-10-18 2017-12-31 - 3905 TAMPA ROAD, UNIT 189, TAMPA, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-01-25 3905 TAMPA ROAD, # 189, OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State