Search icon

JANNEY CONSTRUCTION SERVICES, LLC

Company Details

Entity Name: JANNEY CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Feb 2006 (19 years ago)
Date of dissolution: 30 Dec 2024 (a month ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2024 (a month ago)
Document Number: L06000019370
FEI/EIN Number 204403935
Address: 6941 UNIVERSITY BLVD., WINTER PARK, FL, 32792, US
Mail Address: 6941 UNIVERSITY BLVD., WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Copertino Cole J Agent 505 Maitland Ave, Altamonte Springs, FL, 32701

Manager

Name Role Address
JANNEY JONATHAN D Manager 6941 UNIVERSITY BLVD., WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000057880 FLORIDA TARPING ACTIVE 2020-05-26 2025-12-31 No data 640 NORTH SEMORAN BLVD, ORLANDO, FL, 32807
G20000057884 FLORIDA TILE LOADING ACTIVE 2020-05-26 2025-12-31 No data 640 NORTH SEMORAN BLVD, ORLANDO, FL, 32807
G19000083622 JANNEY ROOFING EXPIRED 2019-08-07 2024-12-31 No data 640 NORTH SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-12-30 No data No data
LC NAME CHANGE 2023-07-24 JANNEY CONSTRUCTION SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 6941 UNIVERSITY BLVD., WINTER PARK, FL 32792 No data
LC AMENDMENT AND NAME CHANGE 2022-11-14 SHADY GROVE CONSULTING, LLC No data
CHANGE OF MAILING ADDRESS 2022-11-14 6941 UNIVERSITY BLVD., WINTER PARK, FL 32792 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 505 Maitland Ave, SUITE 1000, Altamonte Springs, FL 32701 No data
REGISTERED AGENT NAME CHANGED 2018-02-12 Copertino, Cole J No data
REINSTATEMENT 2011-07-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
LC Voluntary Dissolution 2024-12-30
ANNUAL REPORT 2024-05-01
LC Name Change 2023-07-24
ANNUAL REPORT 2023-04-28
LC Amendment and Name Change 2022-11-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State