Search icon

JML CONSTRUCTION OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: JML CONSTRUCTION OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JML CONSTRUCTION OF CENTRAL FLORIDA 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: 22 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L12000068700
FEI/EIN Number 455335005

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

Address: 190 Fortenberry Road, Suite 107, Merritt Island, FL, 32952, US
Mail Address: 190 Fortenberry Road, Suite 107, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISAFULLI JAMES L Manager PO BOX 541094, MERRITT ISLAND, FL, 32954
CRISAFULLI JAMES L Agent 190 Fortenberry Road, Merritt Island, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032662 COMPASS FRAMING & DRYWALL ACTIVE 2023-03-10 2028-12-31 - 190 FORTENBERRY RD., SUITE 107, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-08 190 Fortenberry Road, Suite 107, Merritt Island, FL 32952 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 190 Fortenberry Road, Suite 107, Merritt Island, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 190 Fortenberry Road, Suite 107, Merritt Island, FL 32952 -
REINSTATEMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 CRISAFULLI, JAMES L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-01-16

Date of last update: 01 May 2025

Sources: Florida Department of State