Search icon

J & M CONSTRUCTION AND RENOVATION SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: J & M CONSTRUCTION AND RENOVATION SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & M CONSTRUCTION AND RENOVATION SERVICE L.L.C. 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: 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: 25 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: L14000182319
FEI/EIN Number 47-2410172

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

Address: 1150 Central Ave, ORANGE CITY, FL, 32763, US
Mail Address: 1150 Central Ave, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER JASON Manager 1150 Central Ave, ORANGE CITY, FL, 32763
FISHER JASON Agent 1150 Central Ave, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 1150 Central Ave, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2019-08-20 1150 Central Ave, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-20 1150 Central Ave, ORANGE CITY, FL 32763 -
REINSTATEMENT 2016-02-25 - -
REGISTERED AGENT NAME CHANGED 2016-02-25 FISHER, JASON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State