Search icon

CREATIVE SYSTEMS, LLC - Florida Company Profile

Company Details

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

CREATIVE SYSTEMS, 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000119166
FEI/EIN Number 46-3959034

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

Address: 10187 NW 87TH AVE, MEDLEY, FL, 33178, US
Mail Address: 10187 NW 87TH AVE, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERBANK CORY Agent 10187 NW 87TH AVE, MEDLEY, FL, 33178
CALDERBANK CORY Managing Member 1403 N 15TH AVE, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000024813 ARTISTIC TERRAZZO SURFACES EXPIRED 2019-02-20 2024-12-31 - 2800 W STATE RD 84, SUITE 103, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 10187 NW 87TH AVE, MEDLEY, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 10187 NW 87TH AVE, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-11-14 10187 NW 87TH AVE, MEDLEY, FL 33178 -
LC AMENDMENT 2018-06-15 - -
REINSTATEMENT 2018-05-09 - -
REGISTERED AGENT NAME CHANGED 2018-05-09 CALDERBANK, CORY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-11
LC Amendment 2018-06-15
REINSTATEMENT 2018-05-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-10
Florida Limited Liability 2013-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State