Search icon

J VALDES RENOVATIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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