Search icon

COCREATIV ST. PETE, LLC - Florida Company Profile

Company Details

Entity Name: COCREATIV ST. PETE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COCREATIV ST. PETE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2013 (12 years ago)
Date of dissolution: 01 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2019 (6 years ago)
Document Number: L13000064008
FEI/EIN Number 46-2755872

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

Address: 3902 Henderson Blvd, Tampa, FL, 33629, US
Mail Address: 3902 Henderson Blvd, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN JOSEPH Managing Member 3909 W. Cleveland St., TAMPA, FL, 33609
Warren Joseph Agent 3909 W. Cleveland St., Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000098936 COCREATIV EXPIRED 2014-09-29 2019-12-31 - 3902 HENDERSON BLVD., SUITE 208, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-01 - -
REGISTERED AGENT NAME CHANGED 2019-03-13 Warren, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 3909 W. Cleveland St., Unit 226, Tampa, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-26 3902 Henderson Blvd, Suite 208, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2015-01-26 3902 Henderson Blvd, Suite 208, Tampa, FL 33629 -
LC AMENDMENT 2014-08-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-01
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26
LC Amendment 2014-08-04
ANNUAL REPORT 2014-01-28
Florida Limited Liability 2013-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State