Search icon

JIMENEZ STUCCO LLC - Florida Company Profile

Company Details

Entity Name: JIMENEZ STUCCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIMENEZ STUCCO 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: 03 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2011 (14 years ago)
Document Number: L04000019786
FEI/EIN Number 20-1052883

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

Address: 2175 4th ST NE, WINTER HAVEN, FL, 33881, US
Mail Address: 2175 4th ST NE, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JOSE Director 2175 4th ST NE, WINTER HAVEN, FL, 33881
JIMENEZ JOSE President 2175 4th ST NE, WINTER HAVEN, FL, 33881
JIMENEZ JOSE Agent 2175 4th ST NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-06-01 2175 4th ST NE, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 2175 4th ST NE, WINTER HAVEN, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 2175 4th ST NE, WINTER HAVEN, FL 33881 -
REINSTATEMENT 2011-03-10 - -
REGISTERED AGENT NAME CHANGED 2011-03-10 JIMENEZ, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-07-02
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State