Entity Name: | JIMMIE JERRELS HAULING & GRADING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Jun 2005 (20 years ago) |
Document Number: | L05000063530 |
FEI/EIN Number | 203056212 |
Address: | 6451 NE 100th Ave, BRONSON, FL, 32621, US |
Mail Address: | 6451 NE 100th Ave, BRONSON, FL, 32621, US |
ZIP code: | 32621 |
County: | Levy |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JERRELS JIMMIE | Agent | 5890 NE 92ND COURT, BRONSON, FL, 32621 |
Name | Role | Address |
---|---|---|
JERRELS JIMMIE | Manager | P.O. BOX 1255, BRONSON, FL, 32621 |
Jerrels Kevin JManager | Manager | 6289 NE 98 Court, Bronson, FL, 32621 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-12 | 6451 NE 100th Ave, BRONSON, FL 32621 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-12 | 6451 NE 100th Ave, BRONSON, FL 32621 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-10 | 5890 NE 92ND COURT, BRONSON, FL 32621 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State