Search icon

JEFF WATFORD MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: JEFF WATFORD MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF WATFORD MAINTENANCE 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 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2019 (6 years ago)
Document Number: L06000012211
FEI/EIN Number 421692862

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

Address: 15 SPRING CT, CRAWFORDVILLE, FL, 32327, US
Mail Address: 15 SPRING CT, CRAWFORDVILLE, FL, 32327, US
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATFORD ROBERT J Manager 15 SPRING CT, CRAWFORDVILLE, FL, 32327
WATFORD ROBERT J Agent 15 SPRING CT, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-04 15 SPRING CT, CRAWFORDVILLE, FL 32327 -
REINSTATEMENT 2019-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 15 SPRING CT, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 2019-03-04 15 SPRING CT, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT NAME CHANGED 2019-03-04 WATFORD, ROBERT J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-28
REINSTATEMENT 2019-03-04
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
Reinstatement 2015-12-14
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State