Search icon

JML CONSTRUCTION OF CENTRAL FLORIDA LLC

Company Details

Entity Name: JML CONSTRUCTION OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (5 years ago)
Document Number: L12000068700
FEI/EIN Number 455335005
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

Agent

Name Role Address
CRISAFULLI JAMES L Agent 190 Fortenberry Road, Merritt Island, FL, 32952

Manager

Name Role Address
CRISAFULLI JAMES L Manager PO BOX 541094, MERRITT ISLAND, FL, 32954

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 190 Fortenberry Road, Suite 107, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 190 Fortenberry Road, Suite 107, Merritt Island, FL 32952 No data
REINSTATEMENT 2019-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-07 CRISAFULLI, JAMES L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2013-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
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
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State