Search icon

CREATIVA PHOTOGRAPHY LLC - Florida Company Profile

Company Details

Entity Name: CREATIVA PHOTOGRAPHY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CREATIVA PHOTOGRAPHY 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: 09 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (6 years ago)
Document Number: L13000112757
FEI/EIN Number 46-3370739

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

Address: 983 Hidden Bluff, Clermont, FL 34711
Mail Address: 983 Hidden Bluff, Clermont, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND, ANGELA D Agent 983 Hidden Bluff, Clermont, FL 34711
BOND, ANGELA Managing Member 983 Hidden Bluff, Clermont, FL 34711
Barazarte, Geisha Vice President 983 Hidden Bluff, Clermont, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000128536 CREATIVA PHOTOGRAPHY ACTIVE 2018-12-05 2028-12-31 - 983 HIDDEN BLUFF, CLERMONT, FL, 34711
G13000094605 CREATIVA PHOTOGRAPHY EXPIRED 2013-09-24 2018-12-31 - 5349 BAMBOO CT, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 983 Hidden Bluff, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-02-03 983 Hidden Bluff, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 983 Hidden Bluff, Clermont, FL 34711 -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 BOND, ANGELA D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-08-10
REINSTATEMENT 2018-10-17
Florida Limited Liability 2013-08-09

Date of last update: 21 Feb 2025

Sources: Florida Department of State