Search icon

JSTINSON INDUSTRIES LLC

Company Details

Entity Name: JSTINSON INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 May 2013 (12 years ago)
Document Number: L13000072659
FEI/EIN Number 46-2815346
Address: 900 Dr Martin Luther King Blvd, Belle Glade, FL, 33430, US
Mail Address: 900 Dr Martin Luther King Blvd, Belle Glade, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Managing Member

Name Role Address
STINSON JAMES II Managing Member 900 Dr Martin Luther King Blvd, Belle Glade, FL, 33430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062357 STEVENS BROTHERS FUNERAL HOME ACTIVE 2023-05-18 2028-12-31 No data 900 DR. MARTIN LUTHER KING BLVD., BELLE GLADE, FL, 33430
G23000010662 STEVENS BROTHERS CHAPEL BY LAKE ACTIVE 2023-01-23 2028-12-31 No data 3425 LAKESIDE DR, DAVIE, FL, 33328
G15000060838 REDDICK FUNERAL CHAPEL EXPIRED 2015-06-15 2020-12-31 No data 1245 S POWERLINE RD, #195, POMPANO BEACH, FL, 33069
G15000060841 STEVENS BROTHERS CHAPEL BY THE LAKE EXPIRED 2015-06-15 2020-12-31 No data 1245 S POWERLINE RD, #195, POMPANO BEACH, FL, 33069
G15000060845 TAYLOR SMITH WEST FUNERAL CHAPEL EXPIRED 2015-06-15 2020-12-31 No data 1245 S POWERLINE RD, #195, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 900 Dr Martin Luther King Blvd, Belle Glade, FL 33430 No data
CHANGE OF MAILING ADDRESS 2020-04-15 900 Dr Martin Luther King Blvd, Belle Glade, FL 33430 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000231355 ACTIVE 50-2014-CA-12569-XXXX-MB (AN) PALM BCH. COUNTY CIRCUIT COURT 2024-04-10 2029-04-19 $4,968,906.90 RONDA MITCHELL, 2101 WEST COMMERCIAL BOULEVARD, 1500, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State