Entity Name: | JEFF'S CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2021 (3 years ago) |
Document Number: | L13000150219 |
FEI/EIN Number | 46-3952177 |
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 |
Name | Role | Address |
---|---|---|
WILSON CHRISTOPHER S | Agent | 1010 SE 24TH ST, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
WILSON CHRISTOPHER S | Manager | 1010 SE 24TH ST, OCALA, FL, 34471 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
St. Pierre Joseph | Auth | 927 S. Main Street, Greenville, SC, 29601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000114260 | COUNTY LINE SMOKEHOUSE | EXPIRED | 2017-10-18 | 2022-12-31 | No data | 1010 SE 24TH STREET, OCALA, FL, 34471 |
G16000035508 | THE CAFE | EXPIRED | 2016-04-07 | 2021-12-31 | No data | 4395 SE 58TH PLACE, OCALA, FL, 34480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-05 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-05 | WILSON, CHRISTOPHER S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 1010 SE 24th St, OCALA, FL 34471 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-11 | 1010 SE 24th St, OCALA, FL 34471 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 1010 SE 24TH ST, OCALA, FL 34471 | No data |
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 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State