Search icon

J. J. J. GENERAL REMODELING LLC - Florida Company Profile

Company Details

Entity Name: J. J. J. GENERAL REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. J. J. GENERAL REMODELING 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: 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: 03 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L14000185239
FEI/EIN Number 47-2463129

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

Address: 376, SKYLAND LANE, PORT CHARLOTTE, FL, 33953, US
Mail Address: 376, Skyland Ln, Port Charlotte, FL, 33953, US
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOBRINHO JOAQUIM F Authorized Representative 376, Skyland Ln, Port Charlotte, FL, 33953
Sobrinho Joaquim F Auth 376, SKYLAND LANE, PORT CHARLOTTE, FL, 33953
SOBRINHO JOAQUIM F Agent 376, Skyland Ln, Port Charlotte, FL, 33953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-12 SOBRINHO, JOAQUIM F -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 376, Skyland Ln, Port Charlotte, FL 33953 -
CHANGE OF MAILING ADDRESS 2017-02-09 376, SKYLAND LANE, PORT CHARLOTTE, FL 33953 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 376, SKYLAND LANE, PORT CHARLOTTE, FL 33953 -
LC AMENDMENT 2016-10-05 - -
LC AMENDMENT 2016-06-28 - -

Documents

Name Date
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-09
LC Amendment 2016-10-05
LC Amendment 2016-06-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State