Search icon

VITAL NORTH CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: VITAL NORTH CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VITAL NORTH CREATIVE 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: 03 Aug 2015 (10 years ago)
Document Number: L15000132128
FEI/EIN Number 47-4817649

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

Address: 2754 Westchester Dr N, Clearwater, FL, 33761, US
Mail Address: 2754 Westchester Dr N, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANSBOTTOM BRANDON J Authorized Representative 2754 Westchester Dr N, Clearwater, FL, 33761
RANSBOTTOM BRANDON J Agent 2754 Westchester Dr N, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000045948 CLEARWATER VIDEO ACTIVE 2023-04-11 2028-12-31 - 2754 WESTCHESTER DR N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 2754 Westchester Dr N, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 2754 Westchester Dr N, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2754 Westchester Dr N, Clearwater, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State