Entity Name: | J & J CAULKING & WATERPROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J & J CAULKING & WATERPROOFING 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: | 22 Nov 2004 (20 years ago) |
Date of dissolution: | 03 Apr 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2019 (6 years ago) |
Document Number: | L04000086444 |
FEI/EIN Number |
550885675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 561 21ST ST SW, NAPLES, FL, 34117, US |
Mail Address: | 561 21ST ST SW, NAPLES, FL, 34117, US |
ZIP code: | 34117 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIELSEN KRIS | President | 311 NE 163rd ST, MIAMI, FL, 33162 |
NIELSEN KRIS | Treasurer | 311 NE 163rd ST, MIAMI, FL, 33162 |
O'GRADNEY STACEY A | Vice President | 561 21ST ST SW, NAPLES, FL, 34117 |
O'GRADNEY JOHN C | Agent | 561 21ST ST SW, NAPLES, FL, 34117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-04-03 | - | - |
LC AMENDMENT | 2012-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-26 | 561 21ST ST SW, NAPLES, FL 34117 | - |
CHANGE OF MAILING ADDRESS | 2012-10-26 | 561 21ST ST SW, NAPLES, FL 34117 | - |
LC AMENDMENT | 2012-10-18 | - | - |
REINSTATEMENT | 2011-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-20 | O'GRADNEY, JOHN C | - |
LC AMENDMENT | 2008-06-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
LC Amendment | 2012-11-15 |
ANNUAL REPORT | 2012-10-26 |
ANNUAL REPORT | 2012-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State