Search icon

CREATE EVENT DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: CREATE EVENT DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATE EVENT DESIGN, 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: 16 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L18000122762
FEI/EIN Number 83-0580206

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

Address: 3828 Hanworth Loop, SANFORD, FL, 32773, US
Mail Address: 3828 Hanworth Loop, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Nicole M Manager 3828 Hanworth Loop, Sanford, FL, 32773
HERNANDEZ NICOLE M Agent 3828 Hanworth Loop, Sanford, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 3828 Hanworth Loop, Sanford, FL 32773 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 3828 Hanworth Loop, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2023-03-20 3828 Hanworth Loop, SANFORD, FL 32773 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 HERNANDEZ, NICOLE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-16
Florida Limited Liability 2018-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467247210 2020-04-27 0491 PPP 2421 MONTE CRISTO WAY, SANFORD, FL, 32771-5809
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11900
Loan Approval Amount (current) 11900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32771-5809
Project Congressional District FL-07
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11951.24
Forgiveness Paid Date 2020-10-13
6167048306 2021-01-26 0491 PPS 2421 Monte Cristo Way, Sanford, FL, 32771-5809
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-5809
Project Congressional District FL-07
Number of Employees 1
NAICS code 561920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15072.74
Forgiveness Paid Date 2021-07-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State