Entity Name: | ASPIRA CREATIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Apr 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2024 (3 months ago) |
Document Number: | L17000089582 |
FEI/EIN Number | 82-1273851 |
Address: | 3420 BO JEREMY DR, ORLANDO, FL, 32822 |
Mail Address: | 3420 BO JEREMY DR, ORLANDO, FL, 32822 |
ZIP code: | 32822 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ VICTOR | Agent | 3420 BO JEREMY DR, ORLANDO, FL, 32822 |
Name | Role | Address |
---|---|---|
MENENDEZ VICTOR | Manager | 3420 BO JEREMY DR, ORLANDO, FL, 32822 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000144338 | KITCHEN AND STONE DESIGN | ACTIVE | 2024-11-26 | 2029-12-31 | No data | 3420 BO JEREMY DR, ORLANDO, FL, 32822 |
G18000080068 | KITCHEN & STONE DESIGN | EXPIRED | 2018-07-25 | 2023-12-31 | No data | 3420 BO JEREMY DR, ORLANDO, FL, 32822 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-11-06 | MENENDEZ, VICTOR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000308286 | TERMINATED | 1000000822986 | ORANGE | 2019-04-17 | 2039-05-01 | $ 1,285.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000601195 | TERMINATED | 1000000793711 | ORANGE | 2018-08-15 | 2038-08-29 | $ 804.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-06 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
Florida Limited Liability | 2017-04-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State