Search icon

CREATIVE CONSULTING ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE CONSULTING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE CONSULTING ASSOCIATES, 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 Aug 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L14000131609
FEI/EIN Number 47-1893151

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

Address: 3550 BROADWAY AVE, SARASOTA, FL, 34243, US
Mail Address: 3550 BROADWAY AVE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECK DERRY Manager 6522 43rd Ct. E., Sarasota, FL, 34243
BECK MARGARET Z Manager 6522 43rd Ct. E., Sarasota, FL, 34243
BECK DERRY Agent 3550 BROADWAY AVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3550 BROADWAY AVE, 507, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2024-04-24 3550 BROADWAY AVE, 507, SARASOTA, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 3550 BROADWAY AVE, 507, SARASOTA, FL 34243 -
REGISTERED AGENT NAME CHANGED 2018-07-13 BECK, DERRY -
REINSTATEMENT 2018-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT CORR/NC 2014-08-29 CREATIVE CONSULTING ASSOCIATES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-15
REINSTATEMENT 2018-07-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26
CORLCSTCNC 2014-08-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State