Entity Name: | S&J STRIPING AND SIGN LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S&J STRIPING AND SIGN LIMITED LIABILITY COMPANY 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. |
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: | 26 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2022 (3 years ago) |
Document Number: | L06000094474 |
FEI/EIN Number |
205462895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2846 S.W. OLD WIRE RD, FORT WHITE, FL, 32038 |
Mail Address: | 2846 S.W. OLD WIRE RD, FORT WHITE, FL, 32038 |
ZIP code: | 32038 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHIS STANLEY LJR | Manager | 2846 S.W. OLD WIRE RD, FORT WHITE, FL, 32038 |
MATHIS STANLEY LJR | Agent | 2846 S.W. OLD WIRE RD, FORT WHITE, FL, 32038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2016-01-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-15 | MATHIS, STANLEY L, JR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-10-06 |
ANNUAL REPORT | 2021-03-27 |
REINSTATEMENT | 2020-10-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-05-03 |
REINSTATEMENT | 2016-01-15 |
REINSTATEMENT | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State