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. |
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 |
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 |
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 | - | - |
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