Entity Name: | JASPERSTONE BUILDERS & CONTRUCTION MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JASPERSTONE BUILDERS & CONTRUCTION MANAGEMENT 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: | 08 Dec 2010 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Aug 2016 (9 years ago) |
Document Number: | L10000126162 |
FEI/EIN Number |
26-1794785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2632 NW 43RD ST, RM 2186, GAINESVILLE, FL, 32606, US |
Mail Address: | PO BOX 357217, GAINESVILLE, FL, 32635, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOBLEY RAYMOND | Director | 4731 NW 32 PLACE, GAINESVILLE, FL, 32606 |
Mobley Israel | Seni | 4731 nw 32nd place, Gainesville, FL, 32606 |
MOBLEY RAYMOND | Agent | 4731 NW 32 PLACE, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2016-08-22 | JASPERSTONE BUILDERS & CONTRUCTION MANAGEMENT LLC | - |
LC AMENDMENT AND NAME CHANGE | 2016-02-01 | JASPERSTONE BUILDING CONSTRUCTION AND MANAGEMENT LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-01 | 2632 NW 43RD ST, RM 2186, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2016-02-01 | 2632 NW 43RD ST, RM 2186, GAINESVILLE, FL 32606 | - |
REINSTATEMENT | 2011-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-30 |
AMENDED ANNUAL REPORT | 2022-10-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-10 |
LC Name Change | 2016-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State