Entity Name: | RAW CREATIVITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2014 (10 years ago) |
Document Number: | P06000025772 |
FEI/EIN Number | 204343604 |
Address: | 5401 NW 102nd Avenue, Sunrise, FL, 33351, US |
Mail Address: | 4581 WESTON ROAD, #121, WESTON, FL, 33331, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fornaro Matthew Esq. | Agent | Heron Bay Boulevard, Suite 200, Coral Springs, FL, 33076 |
Name | Role | Address |
---|---|---|
LORDE RICHELLE A | President | 4581 WESTON ROAD, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
LORDE RICHELLE A | Director | 4581 WESTON ROAD, WESTON, FL, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000000582 | KLASSIK MICHELLE | ACTIVE | 2016-01-04 | 2026-12-31 | No data | 4581 WESTON ROAD, 121, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 5401 NW 102nd Avenue, #136, Sunrise, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-11 | Fornaro, Matthew, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-11 | Heron Bay Boulevard, Suite 200, Coral Springs, FL 33076 | No data |
REINSTATEMENT | 2014-11-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001113797 | TERMINATED | 1000000436057 | BROWARD | 2012-12-17 | 2032-12-28 | $ 2,785.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-05-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-09-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State