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 |
Name | Role | Address |
---|---|---|
Janda Dean AJr. | Agent | 1836 Lake Forest Lane, Fleming Island, FL, 32003 |
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 |
Name | Role | Address |
---|---|---|
Trammell Kyle A | Auth | 1836 Lake Forest Lane, Fleming Island, FL, 32003 |
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 |
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 |
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