Search icon

CREATIVE MOGUL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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