Search icon

J3'S PRESSURE WASHING LLC - Florida Company Profile

Company Details

Entity Name: J3'S PRESSURE WASHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J3'S PRESSURE WASHING 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: 17 Sep 2010 (15 years ago)
Document Number: L10000097353
FEI/EIN Number 273476853

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

Address: 7688 merchants way, Jacksonville, FL, 32222, US
Mail Address: p.o.box 440223, Jacksonville, FL, 32222, US
ZIP code: 32222
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES TRAVIS L Managing Member 9125 Jennifer Lane, Jacksonville, FL, 32222
JONES TRAVIS L Agent 7688 merchants way, Jacksonville, FL, 32222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000061248 J 3'S PROPERTY ENHANCEMENTS EXPIRED 2019-05-23 2024-12-31 - 9125 JENNIFER LANE, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 7688 merchants way, Jacksonville, FL 32222 -
CHANGE OF MAILING ADDRESS 2024-01-31 7688 merchants way, Jacksonville, FL 32222 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 7688 merchants way, Jacksonville, FL 32222 -
REGISTERED AGENT NAME CHANGED 2012-02-25 JONES, TRAVIS L -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State