Search icon

J & S COMMERCIAL AND RESIDENTIAL PROPERTY SERVICES LLC - Florida Company Profile

Company Details

Entity Name: J & S COMMERCIAL AND RESIDENTIAL PROPERTY SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & S COMMERCIAL AND RESIDENTIAL PROPERTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L14000007852
Address: 2027 N. KEENE RD., CLEARWATER, FL, 33755, US
Mail Address: 2027 N. KEENE RD., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL SAMUEL Managing Member 22093 US HWY 19, CLEARWATER, FL, 33765
DURETT WILLIAM P Managing Member 22093 US HWY 19, CLEARWATER, FL, 33765
SERVICES UNLIMITED LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130230 BILL DURRETT ELECTRIC EXPIRED 2016-12-05 2021-12-31 - 2027 N. KEENE RD, CLEARWATER, FL, 33755
G15000127569 SERVICES UNLIMITED EXPIRED 2015-12-17 2020-12-31 - 22095 US HWY 19, CLEARWATER, FL, 33765
G15000053113 ELEC3PHASE EXPIRED 2015-06-01 2020-12-31 - 22095 US HIGHWAY 19 N, CLEARWATER, FL, 33765
G14000051424 BILL DURETT ELECTRIC EXPIRED 2014-05-27 2019-12-31 - 22095 US HWY 19N, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 2027 N. KEENE RD., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2016-12-05 2027 N. KEENE RD., CLEARWATER, FL 33755 -
LC AMENDMENT 2014-12-01 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
LC Amendment 2014-12-01
Florida Limited Liability 2014-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State