Search icon

JFS BUILDING LLC - Florida Company Profile

Company Details

Entity Name: JFS BUILDING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JFS BUILDING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: L04000091984
FEI/EIN Number 202032003

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

Address: 11041 EULER AVE, ENGLEWOOD, FL, 34224, US
Mail Address: 11041 Euler Avenue, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIFFLETT DONNA C Managing Member 11041 Euler Avenue, ENGLEWOOD, FL, 34224
Shifflett Joseph Manager 11041 Euler Avenue, ENGLEWOOD, FL, 34224
SHIFFLETT DONNA Agent 11041 Euler Avenue, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-25 11041 EULER AVE, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 11041 Euler Avenue, ENGLEWOOD, FL 34224 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-23 11041 EULER AVE, ENGLEWOOD, FL 34224 -
REINSTATEMENT 2013-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 SHIFFLETT, DONNA -

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State