Entity Name: | J&L REMODELING ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J&L REMODELING ENTERPRISES 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: | 23 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Mar 2014 (11 years ago) |
Document Number: | L11000023105 |
FEI/EIN Number |
275284884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7804 river ridge dr, tampa, FL, 33637, US |
Mail Address: | 11919 CONGRESSIONAL DR, tampa, FL, 33626, US |
ZIP code: | 33637 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
leniczki jozsef -Jr. | Manager | 7804 river ridge dr., temple terrace, FL, 33637 |
leniczki jozsef -Jr. | Secretary | 7804 river ridge dr., temple terrace, FL, 33637 |
Leniczki Jozsef Jr. | Agent | 11919 CONGRESSIONAL DR, tampa, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-04 | 7804 river ridge dr, tampa, FL 33637 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-04 | 11919 CONGRESSIONAL DR, tampa, FL 33626 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-28 | 7804 river ridge dr, tampa, FL 33637 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-18 | Leniczki, Jozsef, Jr. | - |
REINSTATEMENT | 2014-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State