Search icon

J P CUSTOM TILE & WOOD FLOORS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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