Entity Name: | JRS PLASTERING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JRS PLASTERING, 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: | 09 Oct 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000102702 |
FEI/EIN Number |
261206506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4716 LILLIAN HWY, PENSACOLA, FL, 32506 |
Mail Address: | 4716 LILLIAN HWY, PENSACOLA, FL, 32506 |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JRS PLASTERING, LLC, MISSISSIPPI | 956732 | MISSISSIPPI |
Headquarter of | JRS PLASTERING, LLC, ALABAMA | 000-267-290 | ALABAMA |
Name | Role | Address |
---|---|---|
SANTIESTEBAN JOSE R | Manager | 4716 LILLIAN HWY, PENSACOLA, FL, 32506 |
RAMIREZ SANTIESTEBANMARIA | Managing Member | 4716 LILLIAN HWY, PENSACOLA, FL, 32506 |
SANTIESTEBAN JOSE R | Agent | 4716 LILLIAN HWY, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-31 | SANTIESTEBAN, JOSE R | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-31 | 4716 LILLIAN HWY, PENSACOLA, FL 32506 | - |
LC AMENDMENT | 2009-06-17 | - | - |
LC AMENDMENT | 2009-06-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-27 | 4716 LILLIAN HWY, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2009-04-27 | 4716 LILLIAN HWY, PENSACOLA, FL 32506 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-11 |
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-11-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315353953 | 0418800 | 2011-06-02 | 1901 MILITARY TRAIL, WEST PALM BEACH, FL, 33417 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2011-10-21 |
Abatement Due Date | 2011-10-26 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State