Entity Name: | CREATIVE GROUP HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE GROUP HOLDINGS 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: | 08 Jul 2015 (10 years ago) |
Document Number: | L15000117418 |
FEI/EIN Number |
47-4463266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 501 Florida Central Parkway, #520123, LONGWOOD, FL, 32712, US |
Mail Address: | 501 Florida Central Parkway, #520123, LONGWOOD, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Walterhouse K | Manager | 501 Florida Central Parkway, #520123, LONGWOOD, FL, 32712 |
Walterhouse K | Agent | 501 Florida Central Parkway, #520123, LONGWOOD, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000077623 | ACCELERATE BUSINESS CONSULTING | EXPIRED | 2015-07-27 | 2020-12-31 | - | 1630 MYRTLE LAKE HILLS ROAD, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Walterhouse, K | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-30 | 501 Florida Central Parkway, #520123, LONGWOOD, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2018-08-30 | 501 Florida Central Parkway, #520123, LONGWOOD, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-30 | 501 Florida Central Parkway, #520123, LONGWOOD, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-08-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 May 2025
Sources: Florida Department of State