Search icon

FOSTER CREATIVE INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: FOSTER CREATIVE INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOSTER CREATIVE INNOVATIONS, 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: 07 Dec 2015 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 May 2020 (5 years ago)
Document Number: L15000203561
FEI/EIN Number NOT APPLICABLE

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

Address: 2591 SW 162ND STREET RD, OCALA, FL, 34473, US
Mail Address: 13961 Campo Rd, Jamul, CA, 91935, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
FOSTER JAYNE A Sole 2591 SW 162ND STREET RD, OCALA, FL, 34473
Foster Willard EIII Auth 13961 Campo Rd, Jamul, CA, 91935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000075211 JDI AND ASSOCIATES ACTIVE 2017-07-13 2027-12-31 - 13691 CAMPO RD, UNIT 30, JAMUL, CA, 91935

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-05-26 - -
REGISTERED AGENT NAME CHANGED 2020-05-26 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-26 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-01-29 2591 SW 162ND STREET RD, OCALA, FL 34473 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-04-30
CORLCRACHG 2020-05-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State