Search icon

CHASING SUN CREATIVE LLC - Florida Company Profile

Company Details

Entity Name: CHASING SUN CREATIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHASING SUN CREATIVE 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: 22 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L18000246894
FEI/EIN Number 84-3359141

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

Address: 10027 Steamboat Springs Circle, Delray Beach, FL, 33446, US
Mail Address: 10027 Steamboat Springs Circle, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pesce Jacqueline Chief Executive Officer 10027 Steamboat Springs Circle, Delray Beach, FL, 33446
PESCE JACQUELINE F Agent 10027 Steamboat Springs Circle, Delray Beach, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108100 CS CREATIVE EXPIRED 2019-10-03 2024-12-31 - 200 NORTH END AVE., 6D, NEW YORK, NY, 10282

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 10027 Steamboat Springs Circle, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2022-04-25 10027 Steamboat Springs Circle, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 10027 Steamboat Springs Circle, Delray Beach, FL 33446 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 PESCE, JACQUELINE F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-10-01
Florida Limited Liability 2018-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State