Search icon

JAGUAR CONCRETE PUMPING & SERVICES, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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