Search icon

J.C. BANKS CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: J.C. BANKS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.C. BANKS CONSTRUCTION, 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: 18 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (5 years ago)
Document Number: L05000008721
FEI/EIN Number 342034449

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

Address: 1288 Sw Moonlite Cove, Port St Lucie, FL, 34988, US
Mail Address: P.O. BOX 880187, PORT ST. LUCIE, FL, 34988
ZIP code: 34988
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Banks Arda R Manager P.O. BOX 880187, PORT ST. LUCIE, FL, 34988
Banks Julio C Manager P.O. Box 880187, Port St Lucie, FL, 34988
Banks Arda RManager Agent 1288 Sw Moonlite Cove, Port St Lucie, FL, 34988

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-20 1288 Sw Moonlite Cove, Port St Lucie, FL 34988 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-20 1288 Sw Moonlite Cove, Port St Lucie, FL 34988 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 Banks, Arda R, Manager -
REINSTATEMENT 2015-02-20 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-06
REINSTATEMENT 2018-11-20
REINSTATEMENT 2017-05-10
AMENDED ANNUAL REPORT 2015-06-22
AMENDED ANNUAL REPORT 2015-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State