Search icon

LUIS CREATIVE GROUP LLC - Florida Company Profile

Company Details

Entity Name: LUIS CREATIVE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUIS CREATIVE GROUP 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 2017 (8 years ago)
Document Number: L17000061848
FEI/EIN Number 82-1993876

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

Address: 3154 Forest Breeze Way, St Cloud, FL, 34771, US
Mail Address: 3154 Forest Breeze Way, St Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUIS EDUARDO Authorized Representative 3154 Forest Breeze Way, St Cloud, FL, 34771
Luis YLETTE Authorized Representative 3154 Forest Breeze Way, St Cloud, FL, 34771
LUIS EDUARDO Agent 3154 Forest Breeze Way, St Cloud, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-27 3154 Forest Breeze Way, St Cloud, FL 34771 -
CHANGE OF MAILING ADDRESS 2024-08-27 3154 Forest Breeze Way, St Cloud, FL 34771 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-27 3154 Forest Breeze Way, St Cloud, FL 34771 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000452779 ACTIVE 1000001002370 DADE 2024-07-11 2044-07-17 $ 25,763.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000452803 ACTIVE 1000001002373 DADE 2024-07-11 2034-07-17 $ 765.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000535007 ACTIVE 1000000937132 DADE 2022-11-17 2042-11-23 $ 24,888.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000535015 ACTIVE 1000000937133 DADE 2022-11-17 2032-11-23 $ 844.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5015147203 2020-04-27 0455 PPP 660 W 77TH ST, HIALEAH, FL, 33014
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14820
Loan Approval Amount (current) 14820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15022.2
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State