Search icon

CRISTO REY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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