Search icon

JN CONSTRUCTION AND CLEANING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JN CONSTRUCTION AND CLEANING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JN CONSTRUCTION AND CLEANING SERVICES, 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: 06 Feb 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Aug 2018 (7 years ago)
Document Number: L08000013365
FEI/EIN Number 261916815

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

Address: 327 HOLLOW TREE DR., SEFFNER, FL, 33584, US
Mail Address: 327 HOLLOW TREE DR., SEFFNER, FL, 33584, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAPPI JOSEPH mgmr 327 HOLLOW TREE DR., SEFFNER, FL, 33584
NAPPI JOSEPH Agent 327 HOLLOW TREE DR., SEFFNER, FL, 33584

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115095 ARTISTIC COATINGS EXPIRED 2018-10-23 2023-12-31 - 327 HOLLOW TREE DR., 327 HOLLOW TREE DR., SEFFNER, FL, 33584
G13000084178 CENTRAL FLORIDA CONSTRUCTION AND RESTORATION ACTIVE 2013-08-23 2028-12-31 - 327 HOLLOWTREE DR, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 327 HOLLOW TREE DR., SEFFNER, FL 33584 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 327 HOLLOW TREE DR., SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2020-06-08 NAPPI, JOSEPH -
LC STMNT OF RA/RO CHG 2018-08-15 - -
LC STMNT OF RA/RO CHG 2015-09-08 - -
LC AMENDMENT 2014-05-23 - -
CANCEL ADM DISS/REV 2010-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-14
CORLCRACHG 2018-08-15
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State