Entity Name: | JANUARY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JANUARY 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. |
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: | 07 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2023 (2 years ago) |
Document Number: | L14000022519 |
FEI/EIN Number |
46-4766427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 54 N. Pine Circle, Belleair, FL, 33756, US |
Mail Address: | 54 N. Pine Circle, Belleair, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dorwart LOREN | Manager | 18645 Avenue Capri, Lutz, FL, 33558 |
LONG THOMAS G | Agent | 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 18645 Avenue Capri, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 18645 Avenue Capri, Lutz, FL 33558 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-05 | 54 N. Pine Circle, Belleair, FL 33756 | - |
REINSTATEMENT | 2023-10-05 | - | - |
CHANGE OF MAILING ADDRESS | 2023-10-05 | 54 N. Pine Circle, Belleair, FL 33756 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-07 | LONG, THOMAS G | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-07 | 601 BAYSHORE BOULEVARD, SUITE 700, TAMPA, FL 33606 | - |
REINSTATEMENT | 2016-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-03-29 |
REINSTATEMENT | 2023-10-05 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-08-04 |
REINSTATEMENT | 2016-10-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State