Entity Name: | J'S INSTALLATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J'S INSTALLATION 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: | 15 Jun 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000044932 |
FEI/EIN Number |
201243189
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7279 ECONFINA ESTATES RD., 1, YOUNGSTOWN, FL, 32466, UN |
Mail Address: | 7279 ECONFINA ESTATES RD., 1, YOUNGSTOWN, FL, 32466, UN |
ZIP code: | 32466 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREEN JEFFERY L | Managing Member | 7279 ECONFINA ESTATES RD., YOUNGSTOWN, 32466 |
GREEN JENNIFER A | Managing Member | 7279 ECONFINA ESTATES RD, YOUNGSTOWN, FL, 32466 |
CHURCHILL LOUIS L | Managing Member | 2635 FEROL LANE, LYNN HAVEN, FL, 32444 |
CHURCHILL LOUIS L | Agent | 7279 ECONFINA ESTATES RD, YOUNGSTOWN, FL, 32466 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 7279 ECONFINA ESTATES RD., 1, YOUNGSTOWN, FL 32466 UN | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 7279 ECONFINA ESTATES RD., 1, YOUNGSTOWN, FL 32466 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-02 | 7279 ECONFINA ESTATES RD, YOUNGSTOWN, FL 32466 | - |
REGISTERED AGENT NAME CHANGED | 2011-05-02 | CHURCHILL, LOUIS L | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-05-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State