Search icon

CREEKSIDE CUSTOM PAVERS, LLC - Florida Company Profile

Company Details

Entity Name: CREEKSIDE CUSTOM PAVERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CREEKSIDE CUSTOM PAVERS, 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: 04 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L16000184353
FEI/EIN Number 81-4129014

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

Address: 1110 Fruit Cove Rd, Saint Johns, FL, 32259, US
Mail Address: 1110 Fruit Cove Rd, Saint Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Joshua E Manager 1110 Fruit Cove Rd, Saint Johns, FL, 32259
Smith Brittany M Manager 1110 Fruit Cove Rd, Saint Johns, FL, 32259
Smith Joshua E Agent 1110 Fruit Cove Rd, Saint Johns, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000054435 TIMBER TRANSFORMATIONS LLC ACTIVE 2023-04-30 2028-12-31 - 1110 FRUIT COVE RD, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-09 1110 Fruit Cove Rd, Saint Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2020-10-09 1110 Fruit Cove Rd, Saint Johns, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-09 1110 Fruit Cove Rd, Saint Johns, FL 32259 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-09-15 Smith, Joshua E -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-09-15
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State