Entity Name: | CREATIVE TECH SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE TECH SOLUTIONS, 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: | 26 Feb 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | L15000035714 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5411 Silver Oak Dr., Fort Pierce, FL, 34982, US |
Mail Address: | 5411 Silver Oak Dr., Fort Pierce, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Haarer Donna | Authorized Member | 5411 Silver Oak Dr., Fort Pierce, FL, 34982 |
Haarer Christopher | Authorized Member | 5411 Silver Oak Dr., Fort Pierce, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-13 | UNITED STATES CORPORATION AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2021-01-18 | 5411 Silver Oak Dr., Fort Pierce, FL 34982 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | 5411 Silver Oak Dr., Fort Pierce, FL 34982 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-21 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-08-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State