Search icon

J & J CAULKING & WATERPROOFING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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