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