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. |
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 |
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 |
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 | - |
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