Search icon

CREATIVE NATURAL JUICES LLC - Florida Company Profile

Company Details

Entity Name: CREATIVE NATURAL JUICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREATIVE NATURAL JUICES 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 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L10000119041
FEI/EIN Number 273896353

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

Address: 846 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080, US
Mail Address: 846 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAUNCE CHRISTOPHER A Managing Member 846 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080
FAUNCE CHRISTOPHER A Agent 846 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-31 FAUNCE, CHRISTOPHER A -
REINSTATEMENT 2016-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-14 846 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2013-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-14 846 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000782416 TERMINATED 1000000635632 ST JOHNS 2014-06-23 2034-07-03 $ 1,011.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-11-12
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-29
REINSTATEMENT 2016-05-31
ANNUAL REPORT 2014-09-21

Date of last update: 01 May 2025

Sources: Florida Department of State