Entity Name: | JS GRANITE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JS GRANITE 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: | 10 Jun 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | L13000083865 |
FEI/EIN Number |
46-2951965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6000 HOLLOW DR, NAPLES, FL, 34112 |
Mail Address: | 6000 HOLLOW DR, NAPLES, FL, 34112 |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DA SILVA JAILTON | Managing Member | 6000 HOLLOW DR, NAPLES, FL, 34112 |
DOS ANJOS DA SILVA KAREN JULIA | Authorized Member | 6000 HOLLOW DR, NAPLES, FL, 34112 |
TIMELINE BUSINESS CENTER LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000024474 | IPANEMA GIRL CLEANING SERVICES | EXPIRED | 2015-03-08 | 2020-12-31 | - | 1369 MONARCH CIR, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-12 | TIMELINE BUSINESS CENTER LLC | - |
LC AMENDMENT | 2023-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-27 | 6000 HOLLOW DR, NAPLES, FL 34112 | - |
CHANGE OF MAILING ADDRESS | 2023-11-27 | 6000 HOLLOW DR, NAPLES, FL 34112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 8971 DANIELS CENTER DR., 304, FORT MYERS, FL 33912 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-12 |
LC Amendment | 2023-11-27 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State