Search icon

JEFF'S CONSTRUCTION SERVICES, LLC

Company Details

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

Agent

Name Role Address
WILSON CHRISTOPHER S Agent 1010 SE 24TH ST, OCALA, FL, 34471

Manager

Name Role Address
WILSON CHRISTOPHER S Manager 1010 SE 24TH ST, OCALA, FL, 34471

Member

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

Auth

Name Role Address
St. Pierre Joseph Auth 927 S. Main Street, Greenville, SC, 29601

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 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

Events

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State