Search icon

WE3CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: WE3CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE3CREATIVE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2015 (10 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L15000002190
FEI/EIN Number 47-2749181

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

Address: 1946 Lost Spring Ct, Longwood, FL, 32779, US
Mail Address: PO Box 4267, WINTER PARK, FL, 32793-4267, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IZZO CAROLYN HMRS. Auth PO Box 4267, WINTER PARK, FL, 327934267
TAPIA LARESA AMS. Manager 1946 LOST SPRING CT, LONGWOOD, FL, 32779
Tapia Laresa AMS Agent 1946 Lost Spring Ct, Longwood, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059612 POLYBLOX TOTEMS EXPIRED 2016-06-16 2021-12-31 - 2106 SHADYHILL TERR, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1946 Lost Spring Ct, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2017-01-11 1946 Lost Spring Ct, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2017-01-11 Tapia, Laresa A, MS -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 1946 Lost Spring Ct, Longwood, FL 32779 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-12
Florida Limited Liability 2015-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State