Search icon

REAL MP CREATIVE REAL ESTATE INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: REAL MP CREATIVE REAL ESTATE INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL MP CREATIVE REAL ESTATE INVESTORS, 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: 10 Mar 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000056401
FEI/EIN Number 82-0868068

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

Address: 4640 Zoltan Dr, Titusville, FL, 32780, US
Mail Address: 4640 Zoltan Dr, Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hudson Amanda C Chief Executive Officer 4640 Zoltan Dr, Titusville, FL, 32780
HUDSON SCOTT JOSEPH Authorized Member 4640 ZOLTAN DR, TITUSVILLE, FL, 32780
Hudson AMANDA Agent 4640 Zoltan Dr, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-12-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-19 Hudson, AMANDA -
LC AMENDMENT 2020-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 4640 Zoltan Dr, Titusville, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 4640 Zoltan Dr, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2020-03-11 4640 Zoltan Dr, Titusville, FL 32780 -
LC STMNT OF RA/RO CHG 2019-02-19 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
LC Amendment 2021-12-27
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-12-01
LC Amendment 2020-11-30
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-04
CORLCRACHG 2019-02-19
ANNUAL REPORT 2018-02-25
Florida Limited Liability 2017-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State