Search icon

JOE'S CREEK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: JOE'S CREEK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOE'S CREEK HOLDINGS, 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: 21 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: L04000047020
FEI/EIN Number 201595446

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

Address: 6550 53 ST. N., PINELLAS PARK, FL, 33781
Mail Address: 6550 53 ST. N., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOCCALINO GEORGE Managing Member 5652 BAYVIEW DRIVE NORTH, SEMINOLE, FL, 33772
Toccalino Anthony G Manager 10153 118th way, seminole, FL, 33772
TOCCALINO GEORGE J Agent 6550 53 ST. N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-12 TOCCALINO, GEORGE J -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 6550 53 ST. N., PINELLAS PARK, FL 33781 -
REINSTATEMENT 2022-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 6550 53 ST. N., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2008-02-25 6550 53 ST. N., PINELLAS PARK, FL 33781 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State