Search icon

J.N.G. CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: J.N.G. CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.N.G. CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000026753
FEI/EIN Number 201100567

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

Address: 1500 W. COPANS RD., A-1, POMPANO BEACH, FL, 33064, US
Mail Address: 1500 W. COPANS RD., A-1, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY INNES President 1500 WEST COPANS RD A-1, POMPANO BEACH, FL, 33064
OGREN NATHAN Vice President 1500 W COPANS RD A-1, POMPANO BNEACH, FL, 33064
INNES GARY Agent 1500 W COPANS RD., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 1500 W. COPANS RD., A-1, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2012-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-17 1500 W COPANS RD., A-1, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2012-04-17 INNES, GARY -
CHANGE OF MAILING ADDRESS 2012-04-17 1500 W. COPANS RD., A-1, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-02-08 - -

Documents

Name Date
REINSTATEMENT 2012-04-17
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-09-19
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2006-01-13
REINSTATEMENT 2005-12-14
Amendment 2005-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State