Search icon

JRG MAIN SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JRG MAIN SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JRG MAIN 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.
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: 03 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: L13000048962
FEI/EIN Number 46-2447406

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3274 FAIRFIELD DR, KISSIMMEE, FL, 34743, US
Mail Address: 3274 FAIRFIELD DR, KISSIMMEE, FL, 34743, US
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA ALBA R Manager 3274 FAIRFIELD DR, KISSIMMEE, FL, 34743
GRISALES JOSE J Managing Member 3274 FAIRFIELD DR, KISSIMMEE, FL, 34743
MONTOYA ALBA R Agent 3274 FAIRFIELD DR, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-25 3274 FAIRFIELD DR, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2024-02-25 3274 FAIRFIELD DR, KISSIMMEE, FL 34743 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-25 3274 FAIRFIELD DR, KISSIMMEE, FL 34743 -
REINSTATEMENT 2020-10-02 - -
REGISTERED AGENT NAME CHANGED 2020-10-02 MONTOYA, ALBA R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-10-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State