Search icon

THE FOUNDRY OF CREATIVE AFFAIRS LLC - Florida Company Profile

Company Details

Entity Name: THE FOUNDRY OF CREATIVE AFFAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FOUNDRY OF CREATIVE AFFAIRS 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: 17 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: L16000054885
FEI/EIN Number 81-1887655

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

Address: 2525 SW 3rd AVE, MIAMI, FL, 33129, US
Mail Address: 2525 SW 3rd AVE, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONELLI CARLOS G Manager 2525 SW 3rd AVE, MIAMI, FL, 33129
MELSHEIMER ABBEY J Manager 2525 SW 3rd AVE, MIAMI, FL, 33129
TONELLI CARLOS G Agent 2525 SW 3rd AVE, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128578 BEACH HOUSE EXPIRED 2016-11-30 2021-12-31 - 7934 WEST DRIVE APT 1205, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2525 SW 3rd AVE, 1104, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 2525 SW 3rd AVE, 1104, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2019-02-12 2525 SW 3rd AVE, 1104, MIAMI, FL 33129 -
REINSTATEMENT 2017-11-18 - -
REGISTERED AGENT NAME CHANGED 2017-11-18 TONELLI, CARLOS Gustavo -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
REINSTATEMENT 2017-11-18
Florida Limited Liability 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State