Entity Name: | CREATIVE MOGUL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE MOGUL, 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: | 10 Mar 2014 (11 years ago) |
Document Number: | L14000039962 |
FEI/EIN Number |
46-5088106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 610 NW Dixie Hwy, Stuart, FL, 34994, US |
Address: | 2391 SE Dixie Highway, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brown Kristin D | Manager | 610 NW Dixie Hwy, Stuart, FL, 34994 |
SMITH PIPPA | Manager | 2391 SE Dixie Highway, STUART, FL, 34996 |
CRARY BUCHANAN PA | Agent | 759 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000040823 | SIGN JUNGLE | ACTIVE | 2014-04-24 | 2029-12-31 | - | 610 NW DIXIE HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-19 | CRARY BUCHANAN PA | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 2391 SE Dixie Highway, STUART, FL 34996 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-24 | 2391 SE Dixie Highway, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-25 | 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State