Search icon

J&L REMODELING ENTERPRISES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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