Search icon

J & M PREMIUM REMODELING AND DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: J & M PREMIUM REMODELING AND DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & M PREMIUM REMODELING AND DESIGNS, 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: 02 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000071809
FEI/EIN Number 81-1104635

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

Address: 13301 JAUDON RANCH RD, DOVER, FL, 33527, US
Mail Address: 13301 JAUDON RANCH RD, DOVER, FL, 33527, US
ZIP code: 33527
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MITCHELL Manager 13301 JAUDON RANCH RD, DOVER, FL, 33527
Rodriguez Mitchell R Agent 13301 JAUDON RANCH RD, DOVER, FL, 33527

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000110691 J&M CONSTRUCTION EXPIRED 2018-10-11 2023-12-31 - 13301 JAUDON RANCH RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-01-14 - -
REGISTERED AGENT NAME CHANGED 2016-01-14 Rodriguez, Mitchell R -
REGISTERED AGENT ADDRESS CHANGED 2016-01-14 13301 JAUDON RANCH RD, DOVER, FL 33527 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-09-17
REINSTATEMENT 2016-01-14
Florida Limited Liability 2014-05-02
Florida Limited Liability 2014-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State