Entity Name: | CREATIVE PARTNERS ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CREATIVE PARTNERS ENTERTAINMENT 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. |
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: | 11 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2024 (6 months ago) |
Document Number: | L17000080710 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 Pine Drive, POMPANO BEACH, FL, 33060-7126, US |
Mail Address: | 801 Pine Drive, POMPANO BEACH, FL, 33060-7126, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bongiovi Anthony C | Manager | 801 Pine Drive, POMPANO BEACH, FL, 330607126 |
CALELLO CHARLES | Manager | 801 Pine Drive, POMPANO BEACH, FL, 330607126 |
FRUGE FRANKIE | Secretary | 801 Pine Drive, POMPANO BEACH, FL, 330607126 |
Fruge Frankie | Agent | 801 Pine Drive, POMPANO BEACH, FL, 330607126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC REVOCATION OF DISSOLUTION | 2024-06-07 | - | - |
VOLUNTARY DISSOLUTION | 2024-02-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 801 Pine Drive, #12, POMPANO BEACH, FL 33060-7126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 801 Pine Drive, #12, POMPANO BEACH, FL 33060-7126 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 801 Pine Drive, #12, POMPANO BEACH, FL 33060-7126 | - |
LC REVOCATION OF DISSOLUTION | 2021-07-12 | - | - |
VOLUNTARY DISSOLUTION | 2021-05-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-06 | Fruge, Frankie | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
REINSTATEMENT | 2024-11-09 |
LC Revocation of Dissolution | 2024-06-07 |
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-28 |
LC Revocation of Dissolution | 2021-07-12 |
VOLUNTARY DISSOLUTION | 2021-05-13 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-06-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State