Search icon

JVAC DEVELOPMENT COMPANY, LLC. - Florida Company Profile

Company Details

Entity Name: JVAC DEVELOPMENT COMPANY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JVAC DEVELOPMENT COMPANY, 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: 16 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L05000080457
FEI/EIN Number 203307504

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

Address: 565 West River Road, Palatka, FL, 32177, US
Mail Address: 565 West River Road, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANFORD JOHN CJR. Managing Member 565 West River rd, Palatka, FL, 32177
Stanford Katie A Manager 565 West River Rd, Palatka, FL, 32177
Hart Keslyn A Chief Operating Officer 565 West River Rd, Palatka, FL, 32177
GC Contractor Agent 5666 Summerall Rd, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-31 565 West River Road, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 565 West River Road, Palatka, FL 32177 -
REINSTATEMENT 2019-04-02 - -
REGISTERED AGENT NAME CHANGED 2019-04-02 GC Contractor -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 5666 Summerall Rd, Jacksonville, FL 32216 -
REINSTATEMENT 2013-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-04-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State