Entity Name: | CHRIS JEPPESEN SIDING CONTRACTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CHRIS JEPPESEN SIDING CONTRACTOR 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: | 07 Jan 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 20 Jun 2023 (2 years ago) |
Document Number: | L04000001482 |
FEI/EIN Number |
721577755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8924 BANKS CIRCLE, PENSACOLA, FL, 32514, US |
Mail Address: | 8924 BANKS CIRCLE, PENSACOLA, FL, 32514, US |
ZIP code: | 32514 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JEPPESEN CHRISTOPHER J | Officer | 8924 BANKS CIRCLE, PENSACOLA, FL, 32514 |
Jeppesen Tammy | Manager | 8924 BANKS CIRCLE, PENSACOLA, FL, 32514 |
JEPPESEN ELIJAH C | Authorized Member | 8924 BANKS CIRCLE, PENSACOLA, FL, 32514 |
JEPPESEN CHRIS | Agent | 8924 BANKS CIRCLE, PENSACOLA, FL, 32514 |
JEPPESEN JESSE | Officer | 8924 BANKS CIRCLE, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-06-20 | - | - |
CANCEL ADM DISS/REV | 2010-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-27 | 8924 BANKS CIRCLE, PENSACOLA, FL 32514 | - |
CHANGE OF MAILING ADDRESS | 2005-05-27 | 8924 BANKS CIRCLE, PENSACOLA, FL 32514 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-27 | 8924 BANKS CIRCLE, PENSACOLA, FL 32514 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
LC Amendment | 2023-06-20 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State