Search icon

LIL' CREATION, INC.

Company Details

Entity Name: LIL' CREATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Oct 2005 (19 years ago)
Document Number: P01000092219
FEI/EIN Number 593746828
Address: 448 west Donegan ave, KISSIMMEE, FL, 34741, US
Mail Address: 448 WEST DONEGAN AVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
CABRERA CARMEN P Agent 2724 Pine Sap Lane, saint cloud, FL, 34771

President

Name Role Address
CABRERA CARMEN I President 448 WEST DONEGAN AVE, KISSIMMEE, FL, 34741

Secretary

Name Role Address
CABRERA CARMEN I Secretary 448 WEST DONEGAN AVE, KISSIMMEE, FL, 34741

Director

Name Role Address
CABRERA CARMEN I Director 448 WEST DONEGAN AVE, KISSIMMEE, FL, 34741
BUELL LISSETTE V Director 448 west donegan ave, KISSIMMEE, FL, 34741
SANTIAGO IRIS J Director 448 west donegan ave, KISSIMMEE, FL, 34741

Vice President

Name Role Address
BUELL LISSETTE V Vice President 448 west donegan ave, KISSIMMEE, FL, 34741
SANTIAGO IRIS J Vice President 448 west donegan ave, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109711 LITTLE CREATION'S ACADEMY ACTIVE 2015-10-27 2025-12-31 No data 448 WEST DONEGAN AVE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 2724 Pine Sap Lane, saint cloud, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 448 west Donegan ave, KISSIMMEE, FL 34741 No data
CHANGE OF MAILING ADDRESS 2015-12-15 448 west Donegan ave, KISSIMMEE, FL 34741 No data
CANCEL ADM DISS/REV 2005-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-10-26 CABRERA, CARMEN PRES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State