Search icon

JRC PRO BUILDERS OF THE KEYS LLC

Company Details

Entity Name: JRC PRO BUILDERS OF THE KEYS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Aug 2010 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2019 (5 years ago)
Document Number: L10000088143
FEI/EIN Number 273295547
Address: 10641 AVIATION BLVD, MARATHON, FL, 33050, US
Mail Address: 10641 AVIATION BLVD, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
DAVALOS JOSE I Agent 10641 AVIATION BLVD, MARATHON, FL, 33050

Managing Member

Name Role Address
DAVALOS JOSE I Managing Member 10641 AVIATION BLVD, MARATHON, FL, 33050

Auth

Name Role Address
Davalos Ana C Auth 10641 AVIATION BLVD., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 10641 AVIATION BLVD, BLDG A, MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2014-04-23 10641 AVIATION BLVD, BLDG A, MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 10641 AVIATION BLVD, BLDG A, MARATHON, FL 33050 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000752981 TERMINATED 1000000480208 MONROE 2013-03-05 2033-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000029711 TERMINATED 1000000399850 MONROE 2012-11-21 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-05-12
AMENDED ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2020-03-30
LC Amendment 2019-09-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State