Search icon

CREATIVE TILE & BATH, LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE TILE & BATH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE TILE & BATH, 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 Jul 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: L18000169971
FEI/EIN Number 83-1240994

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

Address: 8612 Gold Pine Drive, Port Richey, FL, 34668, US
Mail Address: 8612 Gold Pine Drive, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clevenger Christian G President 8612 Gold Pine Drive, Port Richey, FL, 34668
CLEVENGER CHRISTIAN G Agent 8612 Gold Pine Drive, Port Richey, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077495 C & S CONTRACTING ACTIVE 2024-06-25 2029-12-31 - 8612 GOLD PINE DRIVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 8612 Gold Pine Drive, Port Richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2024-04-22 8612 Gold Pine Drive, Port Richey, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 8612 Gold Pine Drive, Port Richey, FL 34668 -
LC NAME CHANGE 2018-08-15 CREATIVE TILE & BATH, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-10
LC Name Change 2018-08-15
Florida Limited Liability 2018-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State