Entity Name: | LIVING WATERS CREATIVE REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVING WATERS CREATIVE REMODELING 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1876 sw Janette Ave, Port Saint Lucie, FL, 34953, US |
Mail Address: | 1876 Sw Janette Ave, Port Saint Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOOLE TERRY | Managing Member | 1876 sw Janette Ave, Port Saint Lucie, FL, 34953 |
Coury Angelica | mana | 1876 sw Janette Ave, Port Saint Lucie, FL, 34953 |
TOOLE TERRY | Agent | 1876 Sw Janette Ave, Port Saint Lucie, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000120562 | CHOICE EPOXY COATINGS | ACTIVE | 2023-09-28 | 2028-12-31 | - | 1876 SW JANETTE AVE., PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-29 | 1876 sw Janette Ave, Port Saint Lucie, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 1876 sw Janette Ave, Port Saint Lucie, FL 34953 | - |
REINSTATEMENT | 2015-04-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-22 | TOOLE, TERRY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-22 | 5261 sw 7th st, margate, FL 33068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
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: 03 May 2025
Sources: Florida Department of State