Entity Name: | CREATIVE S.T.E.P.S. COUNSELING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE S.T.E.P.S. COUNSELING, 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: | 19 Oct 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2018 (7 years ago) |
Document Number: | L12000133229 |
FEI/EIN Number |
461228965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 International Parkway, Lake Mary, FL, 32746, US |
Mail Address: | PO BOX 547242, ORLANDO, FL, 32854, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ SHERRYL | President | PO BOX 547242, ORLANDO, FL, 32854 |
PEREZ ADAMIS | Chief Financial Officer | PO BOX 547242, ORLANDO, FL, 32854 |
Perez Sherryl | Agent | 1705 Edgewater Dr., Orlando, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-24 | 1705 Edgewater Dr., Box# 547242, Orlando, FL 32804 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-24 | 801 International Parkway, 5th floor, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2020-12-23 | 801 International Parkway, 5th floor, Lake Mary, FL 32746 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-25 | Perez, Sherryl | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State