Search icon

PJ CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PJ CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PJ CONSTRUCTION GROUP, 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: 03 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L05000021508
FEI/EIN Number 202434661

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

Address: 10001 W Oakland Park Blvd, Sunrise, FL, 33351, US
Mail Address: P O BOX 220058, HOLLYWOOD, FL, 33022, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULE A. JACQUES LLC Agent -
JACQUES PAULE A Manager P O BOX 220058, HOLLYWOOD, FL, 33022
JEZIERSKI ZBIGNIEW Auth P O BOX 220058, HOLLYWOOD, FL, 33022

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 10001 W Oakland Park Blvd, 302, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 10001 W Oakland Park Blvd, 302, Sunrise, FL 33351 -
LC AMENDMENT 2017-11-27 - -
REINSTATEMENT 2017-03-10 - -
REGISTERED AGENT NAME CHANGED 2017-03-10 PAULE A JACQUES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-30 10001 W Oakland Park Blvd, 302, Sunrise, FL 33351 -
LC AMENDMENT 2010-03-29 - -
LC AMENDMENT 2009-11-23 - -
LC NAME CHANGE 2006-08-07 PJ CONSTRUCTION GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-01
LC Amendment 2017-11-27
REINSTATEMENT 2017-03-10
ANNUAL REPORT 2014-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State