Search icon

CREATIVE INTERIOR REMODELLING, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE INTERIOR REMODELLING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE INTERIOR REMODELLING, 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: 28 Dec 2016 (8 years ago)
Document Number: L16000233245
FEI/EIN Number 81-4884647

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

Address: C/O VELOSO: 10665 Eureka St, BOCA RATON, FL, 33428, US
Mail Address: C/O VELOSO: 10665 Eureka St, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELOSO MARCELO Manager C/O VELOSO: 10665 Eureka St, BOCA RATON, FL, 33428
VELOSO MARCELO M Agent C/O VELOSO: 10665 Eureka St, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000015913 MOVEMIND THERAPY ACTIVE 2024-01-29 2029-12-31 - 10665 EUREKA STREET, BOCA RATON, FL, 33428
G20000110482 CREATIVE POOL SERVICE & REPAIR ACTIVE 2020-08-25 2025-12-31 - 10665 EUREKA ST, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 C/O VELOSO: 10665 Eureka St, BOCA RATON, FL 33428 -
CHANGE OF MAILING ADDRESS 2019-04-10 C/O VELOSO: 10665 Eureka St, BOCA RATON, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 C/O VELOSO: 10665 Eureka St, BOCA RATON, FL 33428 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-22
AMENDED ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State