Search icon

ES CREATIVE II OPCO, LLC - Florida Company Profile

Company Details

Entity Name: ES CREATIVE II OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ES CREATIVE II OPCO, 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: 10 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: L15000152208
FEI/EIN Number 475115340

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

Address: 9350 S. Dixie Hwy, Suite 950, MIAMI, FL, 33156, US
Mail Address: 9350 S. Dixie Hwy, Suite 950, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ENDEAVOR SCHOOLS, LLC Manager
CORPORATE CREATIONS NETWORK INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000024895 CREATIVE CHILD LEARNING CENTER ACTIVE 2016-03-08 2026-12-31 - 9350 SOUTH DIXIE HIGHWAY, SUITE 950, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-22 9350 S. Dixie Hwy, Suite 950, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-02-22 9350 S. Dixie Hwy, Suite 950, MIAMI, FL 33156 -
LC STMNT OF RA/RO CHG 2018-03-13 - -
REGISTERED AGENT NAME CHANGED 2018-03-13 CORPORATE CREATIONS NETWORK INC. -
LC NAME CHANGE 2015-09-18 ES CREATIVE II OPCO, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-15
AMENDED ANNUAL REPORT 2023-10-11
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
CORLCRACHG 2018-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State