Search icon

CREATIVE DESIGN TILE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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