Search icon

CREATIVE SOLES, LLC

Company Details

Entity Name: CREATIVE SOLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Feb 2013 (12 years ago)
Date of dissolution: 23 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Aug 2021 (4 years ago)
Document Number: L13000030945
FEI/EIN Number 46-2747593
Address: 6506 Old Brick Road, 120, WINDERMERE, FL 34786
Mail Address: 6506 Old Brick Road, 120, WINDERMERE, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MICO, ELIZABETH Agent 6506 Old Brick Road, 120, WINDERMERE, FL 34786

Managing Member

Name Role Address
MICO, ELIZABETH Managing Member 6506 Old Brick Road, 120 WINDERMERE, FL 34786

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-21 6506 Old Brick Road, 120, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2019-09-21 6506 Old Brick Road, 120, WINDERMERE, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-21 6506 Old Brick Road, 120, WINDERMERE, FL 34786 No data
LC AMENDMENT 2014-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000295758 ACTIVE 2022-CA-003234-O ORANGE COUNTY CIRCUIT COURT 2023-02-23 2028-06-28 $45,707.99 TD BANK NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822

Court Cases

Title Case Number Docket Date Status
JENNIFER FLEISCHER N/K/A JENNIFER HARRELL VS CREATIVE SOLES, LLC 5D2018-3065 2018-09-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-006952

Parties

Name JENNIFER FLEISCHER
Role Appellant
Status Active
Name CREATIVE SOLES, LLC
Role Appellee
Status Active
Representations Joseph R. Fitos
Name Hon. Heather L. Higbee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2019-03-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2019-02-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/IN 10 DAYS
Docket Date 2019-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CREATIVE SOLES, LLC
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 1/20/19
Docket Date 2019-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CREATIVE SOLES, LLC
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-12-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS; DISCHARGED PER 12/10 ORDER
Docket Date 2018-11-13
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-11-09
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-10-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-10-09
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DAYS; DISCHARGED 10/18
Docket Date 2018-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/19/18
On Behalf Of JENNIFER FLEISCHER
Docket Date 2018-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-09-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
LC Amendment 2014-07-15
ANNUAL REPORT 2014-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2710607709 2020-05-01 0491 PPP 6506 Old Brick Road, 120 120, WINDERMERE, FL, 34786
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 80
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15136.38
Forgiveness Paid Date 2021-04-01
7342228402 2021-02-11 0491 PPS 13618 Tortona Ln Apt 4105, Windermere, FL, 34786-7446
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34132
Loan Approval Amount (current) 34132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windermere, ORANGE, FL, 34786-7446
Project Congressional District FL-10
Number of Employees 12
NAICS code 611610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34343.85
Forgiveness Paid Date 2021-09-29

Date of last update: 22 Feb 2025

Sources: Florida Department of State