Search icon

JVTUCKER-LLC - Florida Company Profile

Company Details

Entity Name: JVTUCKER-LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JVTUCKER-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: 17 Nov 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jan 2014 (11 years ago)
Document Number: L11000130976
FEI/EIN Number 453834744

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

Address: 70, Timber Creek Cres, Fonthill, ON, L0S1E4, CA
Mail Address: 70 Timber Creek Cres, Pelham, ON, L0S1E4, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER VERONICA Managing Member 70 Timber Creek Cres, Pelham, ON, L0S1E
TUCKER JAMES Managing Member 70 Timber Creek Cres, Pelham, ON, L0S1E
TUCKER JAMES Agent 5319 HARMONY PL, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 980 North Federal Highway, Suite 406, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 70, Timber Creek Cres, Fonthill, ON L0S1E4 CA -
CHANGE OF MAILING ADDRESS 2020-01-20 70, Timber Creek Cres, Fonthill, ON L0S1E4 CA -
LC STMNT OF RA/RO CHG 2014-01-15 - -
REGISTERED AGENT NAME CHANGED 2014-01-15 TUCKER, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 5319 HARMONY PL, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State