Search icon

LIVING WATERS CREATIVE REMODELING LLC

Company Details

Entity Name: LIVING WATERS CREATIVE REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: L13000103118
FEI/EIN Number 46-3241551
Address: 1876 sw Janette Ave, Port Saint Lucie, FL 34953
Mail Address: 1876 Sw Janette Ave, Port Saint Lucie, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
TOOLE, TERRY Agent 5261 sw 7th st, margate, FL 33068

Managing Member

Name Role Address
TOOLE, TERRY Managing Member 1876 sw Janette Ave, Port Saint Lucie, FL 34953

manager

Name Role Address
Coury, Angelica manager 1876 sw Janette Ave, Port Saint Lucie, FL 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120562 CHOICE EPOXY COATINGS ACTIVE 2023-09-28 2028-12-31 No data 1876 SW JANETTE AVE., PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-29 1876 sw Janette Ave, Port Saint Lucie, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-28 1876 sw Janette Ave, Port Saint Lucie, FL 34953 No data
REINSTATEMENT 2015-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-22 TOOLE, TERRY No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 5261 sw 7th st, margate, FL 33068 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-22

Date of last update: 21 Feb 2025

Sources: Florida Department of State