Search icon

CARE LOVE CREATE, LLC - Florida Company Profile

Company Details

Entity Name: CARE LOVE CREATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARE LOVE CREATE, 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 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: L14000141836
FEI/EIN Number 47-1817551

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

Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th St N, STE 300, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELSO CHERYL L. Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702
REGISTERED AGENTS INC Agent -
WEBER LARRY Auth 7901 4th St N STE 300, St. Petersburg, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102050 BUDDY'S BIRD SHACK EXPIRED 2014-10-07 2019-12-31 - 830 A1A N BOX 13-123, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-02-08 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-02-09 Registered Agents Inc -
LC AMENDMENT 2022-10-14 - -
LC AMENDMENT 2020-09-30 - -
REINSTATEMENT 2020-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
LC Amendment 2022-10-14
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-23
LC Amendment 2020-09-30
REINSTATEMENT 2020-09-03
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State