Search icon

CREATIVE FOOD DISTRIBUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE FOOD DISTRIBUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE FOOD DISTRIBUTIONS, 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: L16000233376
FEI/EIN Number 35-2580959

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

Address: 2517 E State Road 60, Valrico, FL, 33594, US
Mail Address: 2517 E State Road 60, Valrico, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBALLO SUAREZ ISABEL C Authorized Member 8731 serene retreat lane, Tampa, FL, 33619
CORDOBA AGUILAR DIEGO L Authorized Member 8731 serene retreat lane, Tampa, FL, 33619
COFIRE GROUP LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142805 ARCHIES FIT BURGUER ACTIVE 2020-11-05 2025-12-31 - 10360 FOX TRAIL RD S #1614, WEST PALM BEACH, FL, 33411
G18000059942 TASTY MIX EXPIRED 2018-05-17 2023-12-31 - 1481 S. MILITARY TRAIL, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-24 2517 E State Road 60, Valrico, FL 33594 -
CHANGE OF MAILING ADDRESS 2023-06-24 2517 E State Road 60, Valrico, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 100 South Asheley Drive, 600, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-04-29 COFIRE GROUP LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000297089 TERMINATED 1000000887120 PALM BEACH 2021-05-06 2041-06-16 $ 3,375.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-06-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-17
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-12-28

Date of last update: 02 May 2025

Sources: Florida Department of State