Entity Name: | J P CUSTOM TILE & WOOD FLOORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J P CUSTOM TILE & WOOD FLOORS 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. |
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: | 16 Mar 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | L05000026571 |
FEI/EIN Number |
90-0676864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 148 Gull Drive South, Daytona Beach, FL, 32119, US |
Mail Address: | 148 Gull Drive South, Daytona Beach, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POKU JOHN | Manager | 148 GULL DRIVE SOUTH, DAYTONA BEACH, FL, 32119 |
Poku John | Manager | 148 Gull Drive South, Daytona Beach, FL, 32119 |
POKU JOHN | Agent | 148 Gull Drive South, Daytona Beach, FL, 32119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-08 | 148 Gull Drive South, Daytona Beach, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 148 Gull Drive South, Daytona Beach, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2021-01-08 | 148 Gull Drive South, Daytona Beach, FL 32119 | - |
REINSTATEMENT | 2020-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-02 | POKU, JOHN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000241113 | TERMINATED | 1000000656508 | VOLUSIA | 2015-02-02 | 2035-02-11 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J14001137297 | TERMINATED | 1000000635917 | VOLUSIA | 2014-07-10 | 2024-12-17 | $ 528.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-19 |
ANNUAL REPORT | 2022-09-22 |
ANNUAL REPORT | 2021-01-08 |
REINSTATEMENT | 2020-01-28 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-03-11 |
REINSTATEMENT | 2015-11-02 |
ANNUAL REPORT | 2014-04-30 |
Reg. Agent Change | 2013-11-04 |
ANNUAL REPORT | 2013-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State