Search icon

J & G ALL SERVICES CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: J & G ALL SERVICES CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & G ALL SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2007 (17 years ago)
Date of dissolution: 20 May 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 20 May 2024 (a year ago)
Document Number: L07000114815
FEI/EIN Number 830502927

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

Address: 4411 Bee Ridge Road, #247, Sarasota, FL, 34233, US
Mail Address: 4411 Bee Ridge Road, #247, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bishop Gerald Manager 2831 Ringling Blvd, Sarasota, FL, 34237
GAGE JAMES R Manager 4411 Bee Ridge Road, #247, Sarasota, FL, 34233
GAGE JAMES R Agent 4411 Bee Ridge Road, #247, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-06 4411 Bee Ridge Road, #247, Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-06 4411 Bee Ridge Road, #247, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-10-06 4411 Bee Ridge Road, #247, Sarasota, FL 34233 -
REGISTERED AGENT NAME CHANGED 2020-10-06 GAGE, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-10-06
AMENDED ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State