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. |
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 |
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 |
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 | - | - |
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