Entity Name: | JCB REPAIRS & SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCB REPAIRS & SERVICES, 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. |
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: | 28 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | L13000046424 |
FEI/EIN Number |
46-2367342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1707 Avant Street, Valrico, FL, 33594, US |
Mail Address: | 1707 Avant Street, Valrico, FL, 33594, US |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFEW CRYSTIN D | Manager | 1707 Avant Street, Valrico, FL, 33594 |
LEFEW JONATHAN A | Manager | 1707 Avant Street, Valrico, FL, 33594 |
LEFEW Jonathan A | Agent | 1707 Avant Street, Valrico, FL, 33594 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000113162 | TIER ONE HOME SERVICES, LLC | ACTIVE | 2021-09-01 | 2026-12-31 | - | 1707 AVANT STRET, VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | LEFEW, Jonathan A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-04 | 1707 Avant Street, Valrico, FL 33594 | - |
CHANGE OF MAILING ADDRESS | 2019-04-04 | 1707 Avant Street, Valrico, FL 33594 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 1707 Avant Street, Valrico, FL 33594 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-15 |
REINSTATEMENT | 2020-10-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State