Search icon

CREATIVE LIGHTING & POWER, LLC

Headquarter

Company Details

Entity Name: CREATIVE LIGHTING & POWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Dec 2013 (11 years ago)
Document Number: L14000002933
FEI/EIN Number 46-4453937
Address: 330 Winston Creek Parkway, Lakeland, FL, 33810, US
Mail Address: 330 Winston Creek Parkway, Lakeland, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CREATIVE LIGHTING & POWER, LLC, ALABAMA 000-541-077 ALABAMA

Agent

Name Role Address
ORTIZ LEROY Agent 330 Winston Creek Parkway, Lakeland, FL, 33810

Manager

Name Role Address
Ortiz Richelle Manager 330 Winston Creek Parkway, Lakeland, FL, 33810
Ortiz Leroy Manager 330 Winston Creek Parkway, Lakeland, FL, 33810
Calle Dario Manager 330 Winston Creek Parkway, Lakeland, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028087 CREATIVE SOLAR & POWER ACTIVE 2020-03-04 2025-12-31 No data 330 WINSTON CREEK PARKWAY, SUITE F, LAKELAND, FL, 33810
G20000025825 CREATIVE LIGHTING & SOLAR ACTIVE 2020-02-27 2025-12-31 No data 330 WINSTON CREEK PARKWAY, SUITE F, LAKELAND, FL, 33810
G14000036831 CUSTOM HOME & YARD SOLUTIONS EXPIRED 2014-04-14 2019-12-31 No data 902 HIRE CIRCLE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 330 Winston Creek Parkway, Suite F, Lakeland, FL 33810 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 330 Winston Creek Parkway, Suite F, Lakeland, FL 33810 No data
CHANGE OF MAILING ADDRESS 2020-01-20 330 Winston Creek Parkway, Suite F, Lakeland, FL 33810 No data
REGISTERED AGENT NAME CHANGED 2015-03-23 ORTIZ, LEROY No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State