Search icon

JANDA & JANDA CONTRACTING, LLC

Company Details

Entity Name: JANDA & JANDA CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Jul 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000077246
FEI/EIN Number 260610571
Address: 1836 Lake Forest Lane, Fleming Island, FL, 32003, US
Mail Address: 1836 Lake Forest Lane, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Janda Dean AJr. Agent 1836 Lake Forest Lane, Fleming Island, FL, 32003

Manager

Name Role Address
JANDA DEAN AJR. Manager 1836 Lake Forest Lane, Fleming Island, FL, 32003
Trammell Leah M Manager 1836 Lake Forest Lane, Fleming Island, FL, 32003
Janda Kyle LJR. Manager 1836 Lake Forest Lane, Fleming Island, FL, 32003

Auth

Name Role Address
Trammell Kyle A Auth 1836 Lake Forest Lane, Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052650 RENAISSANCE MARINE EXPIRED 2019-04-30 2024-12-31 No data 1836 LAKE FOREST LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 1836 Lake Forest Lane, Fleming Island, FL 32003 No data
REINSTATEMENT 2019-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 1836 Lake Forest Lane, Fleming Island, FL 32003 No data
CHANGE OF MAILING ADDRESS 2019-04-08 1836 Lake Forest Lane, Fleming Island, FL 32003 No data
REGISTERED AGENT NAME CHANGED 2019-04-08 Janda, Dean Alan, Jr. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2014-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-03-11 No data No data

Documents

Name Date
REINSTATEMENT 2019-04-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-09-30
REINSTATEMENT 2013-03-11
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
Florida Limited Liability 2007-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State