Entity Name: | J VALDES RENOVATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J VALDES RENOVATIONS 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. |
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: | 05 Mar 2007 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Oct 2023 (2 years ago) |
Document Number: | L07000023854 |
FEI/EIN Number |
208553675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96203 GRAYLON DRIVE, YULEE, FL, 32097, US |
Mail Address: | PO BOX 815, YULEE, FL, 32041, US |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDES JESUS S | Manager | PO BOX 815, YULEE, FL, 32041 |
HUENEFELD JACOB | Authorized Member | 96203 GRAYLON DRIVE, YULEE, FL, 32097 |
JEFFERSON JOE D | Agent | 5412 MORSE AVE, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-10-03 | J VALDES RENOVATIONS LLC | - |
REINSTATEMENT | 2022-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-28 | JEFFERSON, JOE D | - |
LC AMENDMENT | 2020-01-03 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 96203 GRAYLON DRIVE, YULEE, FL 32097 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 96203 GRAYLON DRIVE, YULEE, FL 32097 | - |
LC AMENDMENT | 2016-09-16 | - | - |
REINSTATEMENT | 2012-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
LC Amendment and Name Change | 2023-10-03 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-05-01 |
ANNUAL REPORT | 2020-06-28 |
LC Amendment | 2020-01-03 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
LC Amendment | 2016-09-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State