Search icon

CR8VIBES, LLC - Florida Company Profile

Company Details

Entity Name: CR8VIBES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CR8VIBES, 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: 03 May 2018 (7 years ago)
Document Number: L18000112029
FEI/EIN Number 83-1878244

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

Address: 1200 NW 17th Ave, DELRAY BEACH, FL, 33445, US
Mail Address: 1200 NW 17th Ave, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTOINE DAPHNEY Chief Executive Officer 1291 W. Magnolia Circle, DELRAY BEACH, FL, 33445
ANTOINE DAPHNEY Agent 1291 W. Magnolia Circle, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000120607 META LIFE CENTER ACTIVE 2022-09-22 2027-12-31 - 1291 W. MAGNOLIA CIRCLE, DELRAY BEACH, FL, 33445
G22000119518 META CONSCIOUS LIFE ACTIVE 2022-09-21 2027-12-31 - 1291 W. MAGNOLIA CIRCLE, DELRAY BEACH, FL, 33445
G19000022613 JPC PUBLISHING EXPIRED 2019-02-14 2024-12-31 - 4055 SEA GRAPE CIRCLE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 1200 NW 17th Ave, Suite 20, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2023-04-19 1200 NW 17th Ave, Suite 20, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 1291 W. Magnolia Circle, DELRAY BEACH, FL 33445 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-05-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State