Search icon

A & N CREATIVE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: A & N CREATIVE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & N CREATIVE SOLUTIONS 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: 24 Apr 2013 (12 years ago)
Document Number: L13000059759
FEI/EIN Number 46-2614325

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

Address: 2916 Majestic Ise Dr, Clermont, FL, 34711, US
Mail Address: 2916 Majestic Ise Dr, Clermont, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATORRE AGUSTIN A Managing Member 2916 Majestic Ise Dr, Clermont, FL, 34711
LATORRE NESLY J Managing Member 2916 Majestic Ise Dr, Clermont, FL, 34711
LATORRE AGUSTIN A Agent 2916 Majestic Ise Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102951 ART BY NESLY EXPIRED 2016-09-20 2021-12-31 - 2916 MAJESTIC ISLE DR, CLERMONT, FL, 34711
G14000081686 DESIGNS BY NESLY EXPIRED 2014-08-07 2019-12-31 - 916 JAYHIL DR, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2916 Majestic Ise Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2016-04-28 2916 Majestic Ise Dr, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2916 Majestic Ise Dr, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State