Search icon

LEISTER CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: LEISTER CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEISTER CONSTRUCTION L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2006 (19 years ago)
Date of dissolution: 11 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2024 (8 months ago)
Document Number: L06000097770
FEI/EIN Number 262292674

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

Address: 4358 Jeremys Landing Dr S, JACKSONVILLE, FL, 32258, US
Mail Address: 4358 Jeremys Landing Dr S, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEISTER JASON E Manager 4358 Jeremys Landing Dr S, JACKSONVILLE, FL, 32258
LEISTER JASON E Agent 4358 Jeremys Landing Dr S, JACKSONVILLE, FL, 32258

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092673 LCG DESIGN, BUILD, AND ROOFING LLC ACTIVE 2021-07-15 2026-12-31 - 4358 JEREMYS LANDING DR S, JACKSONVILLE, FL, 32258
G18000091500 JAGUAR CLAIMS ADJUSTING AND HOME INSPECTION SERVICES EXPIRED 2018-08-16 2023-12-31 - 4358 JEREMYS LANDING DR S, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-11 - -
REGISTERED AGENT NAME CHANGED 2024-01-12 LEISTER, JASON E -
REINSTATEMENT 2024-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 4358 Jeremys Landing Dr S, JACKSONVILLE, FL 32258 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 4358 Jeremys Landing Dr S, JACKSONVILLE, FL 32258 -
CHANGE OF MAILING ADDRESS 2015-01-08 4358 Jeremys Landing Dr S, JACKSONVILLE, FL 32258 -
CANCEL ADM DISS/REV 2009-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-11
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State