Search icon

JEFF'S CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: JEFF'S CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFF'S CONSTRUCTION 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: 24 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L13000150219
FEI/EIN Number 46-3952177

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

Address: 1010 SE 24th St, OCALA, FL, 34471, US
Mail Address: 1010 SE 24th St, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON CHRISTOPHER S Manager 1010 SE 24TH ST, OCALA, FL, 34471
Morgan Robert Member 16635 SE 23rd Ave, Summerfield, FL, 34491
FERNANDEZ RONALD S Member 6801 SW 12TH COURT, OCALA, FL, 34476
ROBINSON DAREN M Member 4485 NE 26TH TER, OCALA, FL, 34479
St. Pierre Joseph Auth 927 S. Main Street, Greenville, SC, 29601
WILSON CHRISTOPHER S Agent 1010 SE 24TH ST, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000114260 COUNTY LINE SMOKEHOUSE EXPIRED 2017-10-18 2022-12-31 - 1010 SE 24TH STREET, OCALA, FL, 34471
G16000035508 THE CAFE EXPIRED 2016-04-07 2021-12-31 - 4395 SE 58TH PLACE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-05 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 WILSON, CHRISTOPHER S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1010 SE 24th St, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2017-01-11 1010 SE 24th St, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 1010 SE 24TH ST, OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-17
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-10

USAspending Awards / Financial Assistance

Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64385
Current Approval Amount:
64385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64819.6

Date of last update: 03 Jun 2025

Sources: Florida Department of State