Search icon

JERSEY CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: JERSEY CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERSEY CONTRACTING, 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: 25 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000008710
FEI/EIN Number 05-0000087

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

Address: 7491 N Federal Hwy, C5 #104, Boca Raton, FL, 33487, US
Mail Address: 3953 NW 5th Drive, deerfield beach, FL, 33442, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUGER STEPHEN M Manager 3953 NW 5th Drive, deerfield beach, FL, 33442
LUGER STEPHEN M Agent 3953 NW 5th Drive, deerfield beach, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-05-19 7491 N Federal Hwy, C5 #104, Boca Raton, FL 33487 -
REINSTATEMENT 2021-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-04 7491 N Federal Hwy, C5 #104, Boca Raton, FL 33487 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 LUGER, STEPHEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 7941 N. FEDERAL HWY, SUITE C5 #104, Boca Raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-19
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-09-29
ANNUAL REPORT 2011-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State