Search icon

CREATIVE MILLWORKS LLC - Florida Company Profile

Company Details

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

CREATIVE MILLWORKS 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: 09 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000142276
FEI/EIN Number 45-4840548

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

Address: 1007 STATE AVE, LEHIGH ACRES, FL, 33972, US
Mail Address: 1007 STATE AVE, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ROBERT PJR. Authorized Person 541 NEW YORK DR, FORT MYERS, FL, 33905
MOORE ROBERT P Agent 1007 STATE AVENUE, LEHIGH ACRES, FL, 33972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074839 ENVY US DESIGNS STUDIO EXPIRED 2014-07-19 2019-12-31 - 1007 STATE AVE, LEHIGH ACRES, FL, 33972
G13000099953 THE LOUVER SHOP SWF EXPIRED 2013-10-09 2018-12-31 - 1007 STATE AVENUE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC DISSOCIATION MEM 2023-04-27 - -
CHANGE OF MAILING ADDRESS 2018-03-28 1007 STATE AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-22 1007 STATE AVE, LEHIGH ACRES, FL 33972 -
LC AMENDMENT 2016-05-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000458396 TERMINATED 1000000831140 LEE 2019-06-25 2039-07-03 $ 1,186.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
CORLCDSMEM 2023-04-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-14
LC Amendment 2016-05-25
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State