Search icon

CREALAB - CREATIVE GRAFIC DESIGN LABORATORY LLC - Florida Company Profile

Company Details

Entity Name: CREALAB - CREATIVE GRAFIC DESIGN LABORATORY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREALAB - CREATIVE GRAFIC DESIGN LABORATORY 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: 10 Jan 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L20000017676
FEI/EIN Number 88-2221556

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

Address: 132 Hollyhock Ct, Kissimmee, FL, 34743, US
Mail Address: 132 Hollyhock Ct, Kissimmee, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE RODRIGUES JOSUEL Authorized Member 132 Hollyhock Ct, Kissimmee, FL, 34743
PASQUINI NETO NEREU Authorized Member 132 Hollyhock Ct, Kissimmee, FL, 34743
ROQUE RODRIGUES JOSUEL Agent 132 Hollyhock Ct, Kissimmee, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 132 Hollyhock Ct, Kissimmee, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 132 Hollyhock Ct, Kissimmee, FL 34743 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 132 Hollyhock Ct, Kissimmee, FL 34743 -
REGISTERED AGENT NAME CHANGED 2024-03-17 ROQUE RODRIGUES, JOSUEL -
CHANGE OF MAILING ADDRESS 2022-06-27 132 Hollyhock Ct, Kissimmee, FL 34743 -
LC AMENDMENT 2022-06-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-06-27 3622 BOCAGE DR UNIT 1011, ORLANDO, FL 32812 -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-19
LC Amendment 2022-06-27
REINSTATEMENT 2022-04-20
Florida Limited Liability 2020-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State