Search icon

JAFS WORKS, LLC - Florida Company Profile

Company Details

Entity Name: JAFS WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAFS WORKS, 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: 18 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2015 (10 years ago)
Document Number: L11000094909
FEI/EIN Number 453032971

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 642 WHEELING AVE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 642 WHEELING AVE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS JAF Manager 642 WHEELING AVE, ALTAMONTE SPRINGS, FL, 32714
BATISTA ROSELY A Manager 642 WHEELING AVE, ALTAMONTE SPRING, FL, 32714
SANTOS JAF Agent 642 WHEELING AVE, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024460 PROJECT ENGINEER EXPIRED 2013-03-11 2018-12-31 - 642 WHEELING AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-29 SANTOS, JAF -
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 642 WHEELING AVE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2019-02-28 642 WHEELING AVE, ALTAMONTE SPRINGS, FL 32714 -
LC AMENDMENT 2015-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-27 642 WHEELING AVE, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

Date of last update: 03 May 2025

Sources: Florida Department of State