Search icon

CREATIVES GUILD USA LLC - Florida Company Profile

Company Details

Entity Name: CREATIVES GUILD USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

CREATIVES GUILD USA 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: 18 Jan 2018 (7 years ago)
Document Number: L18000016511
FEI/EIN Number 82-4237409

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

Address: 16234 OAK BREEZE COURT, CLERMONT, FL 34711
Mail Address: 16234 OAK BREEZE COURT, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT, Duncan FC Agent 16234 OAK BREEZE CT, CLERMONT, FL 34711
PLATT, DUNCAN F Manager 16234 OAK BREEZE COURT, CLERMONT, FL 34711
PLATT, DUNCAN F Chief Executive Officer 16234 OAK BREEZE COURT, CLERMONT, FL 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057403 IVY BALLET BRIDAL ACTIVE 2020-05-24 2025-12-31 - 9848 GRAND VERDE WAY, APT 1115, BOCA RATON, FL, 33428
G20000048506 BOLDORION ACTIVE 2020-05-02 2025-12-31 - 16234 OAK BREEZE COURT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-21 PLATT, Duncan FC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 16234 OAK BREEZE CT, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 16234 OAK BREEZE COURT, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2020-10-23 16234 OAK BREEZE COURT, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-02-05
Florida Limited Liability 2018-01-18

Date of last update: 17 Feb 2025

Sources: Florida Department of State