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. |
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 |
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 |
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 |
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 | - | - |
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