Search icon

CITY CREATIVES, LLC - Florida Company Profile

Company Details

Entity Name: CITY CREATIVES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CITY CREATIVES, 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: 05 May 2015 (10 years ago)
Document Number: L15000081499
FEI/EIN Number 81-2689553

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

Address: 1815 SEMINOLE TRAIL, LAKELAND, FL, 33803, US
Mail Address: 1815 SEMINOLE TRAIL, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CATHLEEN DRAKE Managing Member 1815 SEMINOLE TRAIL, LAKELAND, FL, 33803
NELSON CATHLEEN DRAKE Agent 1815 SEMINOLE TRAIL, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102393 MAIN STREET HOMESCHOOL AUXILIARY ACTIVE 2022-08-30 2027-12-31 - 1815 SEMINOLE TRAIL, LAKELAND, FL, 33803
G20000117299 CITY CREATIVE MARKETING ACTIVE 2020-09-09 2025-12-31 - 6848 STAPOINT CT, WINTER PARK, FL, 32792
G16000067931 MAIN STREET HOMESCHOOL AUXILIARY EXPIRED 2016-07-11 2021-12-31 - 1824 COMANCHE TRAIL, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1815 SEMINOLE TRAIL, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2020-03-16 1815 SEMINOLE TRAIL, LAKELAND, FL 33803 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 1815 SEMINOLE TRAIL, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State