Search icon

JS & G GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JS & G GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JS & G GROUP, 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: 26 Oct 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2009 (15 years ago)
Document Number: L06000104313
FEI/EIN Number 743212721

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

Address: 223 Mangrove St, Pomona Park, FL, 32181, US
Mail Address: PO Box 427, Pomona Park, FL, 32181, US
ZIP code: 32181
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Samuelson Eric G Managing Member 223 Mangrove St, Pomona Park, FL, 32181
PLUMMER DAVID Managing Member 912 N.W.Brooks County Line Rd.., Greenville, FL, 32331
ORDWAY WILLIAM C Managing Member 7 REIDEL LN, PALM COAST, FL, 32164
SAMUELSON ERIC G Agent 223 Mangrove St, Pomona Park, FL, 32181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060678 OUTBACK MARINE CONSTRUCTION ACTIVE 2020-06-01 2025-12-31 - 912 NW BROOKS COUNTY LINE RD, GREENVILLE, FL, 32331
G14000080131 OUTBACK MARINE CONSTRUCTION EXPIRED 2014-08-04 2019-12-31 - 106 B CANAL BLVD, PONTE VEDRA BEACH, FL, 32082
G12000040701 OUTBACK MARINE CONSTRUCTION EXPIRED 2012-04-30 2017-12-31 - 6460 OLD DIXIE DRIVE, SAINT AUGUSTINE, FL, 32095
G09029900337 VIKING CONTRACTORS ACTIVE 2009-01-29 2029-12-31 - PO BOX 427, POMONA PARK, FL, 32181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 223 Mangrove St, Pomona Park, FL 32181 -
CHANGE OF MAILING ADDRESS 2023-04-24 223 Mangrove St, Pomona Park, FL 32181 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 223 Mangrove St, PO Box 427, Pomona Park, FL 32181 -
REGISTERED AGENT NAME CHANGED 2010-04-04 SAMUELSON, ERIC G -
LC AMENDMENT 2009-12-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001347526 TERMINATED 1000000521741 FLAGLER 2013-08-19 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State