Entity Name: | CRISTO REY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRISTO REY, 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: | 31 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L15000149035 |
FEI/EIN Number |
474984913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 929 DEWBERRY DR SOUTH, JACKSONVILLE, FL, 32259, US |
Mail Address: | 929 DEWBERRY DR SOUTH, JACKSONVILLE, FL, 32259, US |
ZIP code: | 32259 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCDANIEL JEFFREY | Authorized Member | 929 DEWBERRY DR SOUTH, JACKSONVILLE, FL, 32259 |
McDaniel Jeffrey AMember | Agent | 929 DEWBERRY DR SOUTH, JACKSONVILLE, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000094098 | ELEGANT EARTH SOLUTIONS | ACTIVE | 2015-09-14 | 2025-12-31 | - | 929 DEWBERRY DR SOUTH, JACKSONVILLE, FL, 32259 |
G15000092961 | ELEGANT EARTH SOLUTIONS | EXPIRED | 2015-09-10 | 2020-12-31 | - | 11870 REMSEN ROAD, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-12 | 929 DEWBERRY DR SOUTH, JACKSONVILLE, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2020-01-12 | 929 DEWBERRY DR SOUTH, JACKSONVILLE, FL 32259 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-12 | 929 DEWBERRY DR SOUTH, JACKSONVILLE, FL 32259 | - |
REINSTATEMENT | 2016-10-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-18 | McDaniel, Jeffrey Alan, Member | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-04 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State