Search icon

JASPERSTONE BUILDERS & CONTRUCTION MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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