Search icon

JS GRANITE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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