Search icon

CREATIVE LEFT BRAIN, LLC - Florida Company Profile

Company Details

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

CREATIVE LEFT BRAIN, 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 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L13000042222
FEI/EIN Number 462371576

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

Address: 5618 Pinnacle Heights Cir, Tampa, FL, 33624, US
Mail Address: 5618 Pinnacle Heights Cir, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESSLER BETHANY D Managing Member 5618 Pinnacle Height Cir, TAMPA, FL, 33624
DESSLER PAUL TII Managing Member 5618 Pinnacle Heights Cir, TAMPA, FL, 33624
DESSLER BETHANY D Agent 5618 Pinnacle Heights Cir, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 5618 Pinnacle Heights Cir, Apt 205, Tampa, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 5618 Pinnacle Heights Cir, Apt 205, Tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2019-03-25 5618 Pinnacle Heights Cir, Apt 205, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2019-03-25 DESSLER, BETHANY D -
REINSTATEMENT 2019-03-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-03-25
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
REINSTATEMENT 2014-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State