Search icon

CREATIVE SOL MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE SOL MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE SOL MARKETING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Dec 2015 (9 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L15000205763
FEI/EIN Number 81-0830401

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

Address: 421 Oleander Cir, Panama City Beach, FL, 32413, US
Mail Address: PO BOX 538, HOLLY SPRINGS, GA, 30142, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCEY AMBER L Authorized Member 421 Oleander Cir, Panama City Beach, FL, 32413
Chancey Amber Agent 421 Oleander Cir, Panama City Beach, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042573 CREATIVE SOL PRINTING EXPIRED 2019-04-03 2024-12-31 - 30643 WALKER CUP PL, WESLEY CHAPEL, FL, 33543
G17000091508 NAUTILUS MARKETING EXPIRED 2017-08-18 2022-12-31 - PO BOX 7024, WESLEY CHAPEL, FL, 33545
G17000091510 NAUTILUS PRINTING EXPIRED 2017-08-18 2022-12-31 - PO BOX 7024, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 421 Oleander Cir, Panama City Beach, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 421 Oleander Cir, Panama City Beach, FL 32413 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Chancey, Amber -
CHANGE OF MAILING ADDRESS 2020-06-18 421 Oleander Cir, Panama City Beach, FL 32413 -
LC STMNT OF RA/RO CHG 2020-06-18 - -
LC NAME CHANGE 2018-08-24 CREATIVE SOL MARKETING, LLC -
LC STMNT OF RA/RO CHG 2016-12-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-02
ANNUAL REPORT 2021-01-29
CORLCRACHG 2020-06-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-12
LC Name Change 2018-08-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
CORLCRACHG 2016-12-14
Florida Limited Liability 2015-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4264047106 2020-04-13 0455 PPP 30643 WALKER CUP PL, WESLEY CHAPEL, FL, 33543-6946
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23100
Loan Approval Amount (current) 23100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33543-6946
Project Congressional District FL-15
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23330.36
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State