Search icon

CREATIVE AVTECH LLC - Florida Company Profile

Company Details

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

CREATIVE AVTECH 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: 27 Feb 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: L14000033486
FEI/EIN Number 46-4952721

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

Address: 1240 15TH COURT SW, LARGO, FL, 33770, US
Mail Address: 1240 15TH COURT SW, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
ROBSON SUSAN D Authorized Member 1240 15TH COURT SW, LARGO, FL, 33770
ROBSON ALAN S Authorized Member 1240 15TH COURT SW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2018-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 1240 15TH COURT SW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2018-02-21 1240 15TH COURT SW, LARGO, FL 33770 -
REGISTERED AGENT NAME CHANGED 2018-02-21 NORTHWEST REGISTERED AGENT LLC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-26
CORLCRACHG 2018-02-21
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9785627700 2020-05-01 0455 PPP 1240 15th Court SW,, Largo, FL, 33770
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33770-0001
Project Congressional District FL-13
Number of Employees 2
NAICS code 561990
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20190.14
Forgiveness Paid Date 2021-04-19
7942878304 2021-01-28 0455 PPS 1240 15th Ct SW, Largo, FL, 33770-4466
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33770-4466
Project Congressional District FL-13
Number of Employees 2
NAICS code 541512
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20151.23
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State