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. |
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 |
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 |
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 | - | - |
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