Search icon

NAECO CREATIVE, LLC

Company Details

Entity Name: NAECO CREATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L13000012579
FEI/EIN Number 46-1733053
Address: 1211 NW 36th St, Gainesville, FL, 32605, US
Mail Address: 1211 NW 36th St, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
O'HEARN EMILY Agent 1211 NW 36th St, Gainesville, FL, 32605

Authorized Member

Name Role Address
O'Hearn Emily Authorized Member 1211 NW 36th St, Gainesville, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000033962 RLP MEDIA EXPIRED 2016-04-03 2021-12-31 No data 2346 NW 32ND LANE, GAINESVILLE, FL, 32605
G16000013463 RLP MANAGEMENT EXPIRED 2016-02-05 2021-12-31 No data 2346 NW 32ND LANE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 1211 NW 36th St, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2022-02-09 1211 NW 36th St, Gainesville, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 1211 NW 36th St, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2020-03-26 O'HEARN, EMILY No data
LC AMENDMENT AND NAME CHANGE 2019-12-19 NAECO CREATIVE, LLC No data
LC AMENDMENT 2015-08-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-26
LC Amendment and Name Change 2019-12-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State