Search icon

CREATIVE PLANNING INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE PLANNING INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Sep 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: M09000003791
FEI/EIN Number 311819007

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

Address: 5440 West 110th Street, Ste 101, Overland Park, KS, 66211, US
Mail Address: 5440 West 110th Street, Ste 101, Overland Park, KS, 66211, US
Place of Formation: KANSAS

Key Officers & Management

Name Role Address
SEILER CRAIG J Member 5440 West 110th Street, Overland Park, KS, 66211
MALLOUK PETER Member 5440 West 110th Street, Overland Park, KS, 66211
HISSONG ROBERT J Manager 5440 West 110th Street, Overland Park, KS, 66211
Spencer Thomas Manager 5440 West 110th Street, Overland Park, KS, 66211
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021666 CREATIVE PLANNING RISK SERVICES EXPIRED 2012-03-02 2017-12-31 - 3400 COLLEGE BLVD., SUITE 200, LEAWOOD, KS, 66211

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-29 CORPORATE CREATIONS NETWORK, INC. -
LC STMNT OF RA/RO CHG 2023-06-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2022-07-28 CREATIVE PLANNING INSURANCE LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 5440 West 110th Street, Ste 101, Overland Park, KS 66211 -
CHANGE OF MAILING ADDRESS 2019-03-21 5440 West 110th Street, Ste 101, Overland Park, KS 66211 -
LC NAME CHANGE 2015-11-12 CREATIVE PLANNING PROPERTY & CASUALTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
CORLCRACHG 2023-06-29
ANNUAL REPORT 2023-04-13
LC Name Change 2022-07-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State