Search icon

JAIME CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: JAIME CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAIME CONSTRUCTION, 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: 03 Aug 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: L07000079919
FEI/EIN Number 260680283

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

Address: 6703 FORRESTVALE LN, TAMPA, FL, 33634, US
Mail Address: 6703 FORRESTVALE LN, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMENTEROS JAIME Managing Member 6703 FORRESTVALE LN, TAMPA, FL, 33634
ARMENTEROS JAIME Agent 6703 FORRESTVALE LN, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 6703 FORRESTVALE LN, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2019-03-13 6703 FORRESTVALE LN, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 6703 FORRESTVALE LN, TAMPA, FL 33634 -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000636476 TERMINATED 14-446-D3 LEON 2016-08-10 2021-09-23 $43.74 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14

Date of last update: 03 May 2025

Sources: Florida Department of State