Entity Name: | JAGUAR CONCRETE PUMPING & SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAGUAR CONCRETE PUMPING & SERVICES, L.L.C. 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. |
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: | 11 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Mar 2015 (10 years ago) |
Document Number: | L13000006159 |
FEI/EIN Number |
46-1893916
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1145 Miller Street, ORANGE PARK, FL, 32073, US |
Mail Address: | P O BOX 14885, JACKSONVILLE, FL, 32238 |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ritayik Morgan M | Chief Operating Officer | 1145 Miller Street, ORANGE PARK, FL, 32073 |
Teachman Millard | Owne | 1145 MILLER ST, ORANGE PARK, FL, 32073 |
TEACHMAN MILLARD J | Agent | 1145 Miller Street, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 1145 Miller Street, #4, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 1145 Miller Street, #4, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 1145 Miller Street, #2, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 1145 Miller Street, #2, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-05 | TEACHMAN, MILLARD J | - |
REINSTATEMENT | 2015-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-05-28 |
ANNUAL REPORT | 2021-01-18 |
AMENDED ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State