Entity Name: | CREATIVE DESIGN TILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE DESIGN TILE, 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. |
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: | 21 Nov 2013 (11 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: | L13000163621 |
FEI/EIN Number |
46-4246188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 189 Jo Katherine Ln, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 189 Jo Katherine Ln, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERVANTES SANCHEZ JUAN ARMANDO | Managing Member | 189 Jo Katherine Ln, SANTA ROSA BEACH, FL, 32459 |
CERVANTES MALDONADO HERACLIO | Managing Member | 241 jo Katherine lane, SANTA ROSA BEACH, FL, 32459 |
Cervantes Juan ASr. | Agent | 189 jo katherine ln, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-03-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-27 | 189 Jo Katherine Lane, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2018-03-27 | 189 Jo Katherine Lane, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-01 | 2050 West County Highway 30A, #214, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State