Search icon

CREATIVE CHARACTERS, LLC - Florida Company Profile

Company Details

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

CREATIVE CHARACTERS, 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: 01 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000064169
FEI/EIN Number 35-2476205

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

Address: 6340 SW 35 PLACE, Miramar, FL, 33023, US
Mail Address: 9301 W Tall Pines Ct, Crystal River, FL, 34428, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ MARCO A Owne 9301 W Tall Pines Ct, Crystal River, FL, 34428
Gonzalez Yesica E Co 9301 W Tall Pines Ct, Crystal River, FL, 34428
Gonzalez Yesica E Officer 9301 W Tall Pines Ct, Crystal River, FL, 34428
Ramirez Marco a Agent 9301 W Tall Pines Ct, Crystal River, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 9301 W Tall Pines Ct, Crystal River, FL 34428 -
CHANGE OF MAILING ADDRESS 2021-03-15 6340 SW 35 PLACE, Miramar, FL 33023 -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 6340 SW 35 PLACE, Miramar, FL 33023 -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-10-29
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-05-01

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5416.67
Current Approval Amount:
5416.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5453.38

Date of last update: 03 May 2025

Sources: Florida Department of State