Search icon

JP CARPENTRY AND REMODELING LLC - Florida Company Profile

Company Details

Entity Name: JP CARPENTRY AND REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP CARPENTRY AND REMODELING 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 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2014 (11 years ago)
Document Number: L10000104350
FEI/EIN Number 273616564

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

Address: 10477 NW 3rd PL, CORAL SPRINGS, FL, 33071, US
Mail Address: 10477 NW 3rd Place, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONDONO JUAN PABLO Managing Member 10477 NW 3rd Place, CORAL SPRINGS, FL, 33071
LONDONO JUAN PABLO Agent 10477NW 3rd Place, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000095160 J P HOME INSPECTIONS EXPIRED 2010-10-18 2015-12-31 - 10190 BOCA ENTRADA BLVD, APT 102, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 10477NW 3rd Place, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 10477 NW 3rd PL, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-04-02 10477 NW 3rd PL, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2014-03-05 - -
REGISTERED AGENT NAME CHANGED 2014-03-05 LONDONO, JUAN PABLO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State