Search icon

J AND S GENERAL CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: J AND S GENERAL CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J AND S GENERAL 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: 19 Nov 2004 (20 years ago)
Date of dissolution: 22 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2019 (5 years ago)
Document Number: L04000084321
FEI/EIN Number 452938946

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

Address: 14612 US 331 BUSINESS, FREEPORT, FL, 32439, US
Mail Address: 14612 US 331 BUSINESS, FREEPORT, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON TRACY A Manager 14612 US 331 BUSINESS, FREEPORT, FL, 32439
JACKSON MICHELE M Agent 14612 US 331 BUSINESS, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 14612 US 331 BUSINESS, FREEPORT, FL 32439 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 14612 US 331 BUSINESS, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2010-04-30 14612 US 331 BUSINESS, FREEPORT, FL 32439 -
REGISTERED AGENT NAME CHANGED 2006-12-07 JACKSON, MICHELE M -
REINSTATEMENT 2006-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-06-02 J AND S GENERAL CONSTRUCTION, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000687440 LAPSED 2019 000401CAAXMX WALTON CO 2019-06-07 2024-10-22 $91,906.21 U.S. BANK NATIONAL ASSOCIATION, U. S. BANK EQUIPMENT FINANCE, 1310 MADRID STREET, MARSHALL, MN 56258

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State