Search icon

J & C ENERGY ENTERPRISES LLC

Headquarter

Company Details

Entity Name: J & C ENERGY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: L15000005557
FEI/EIN Number 47-2722842
Address: 6076 Park Blvd N, Pinellas Park, FL, 33781, US
Mail Address: 6076 Park Blvd N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of J & C ENERGY ENTERPRISES LLC, KENTUCKY 1301024 KENTUCKY

Agent

Name Role Address
YAGMIN JARED Agent 6076 Park Blvd N, Pinellas Park, FL, 33781

Manager

Name Role Address
Yagmin Jared Manager 6076 Park Blvd N, Pinellas Park, FL, 33781
Yagmin Nancy Manager 6076 Park Blvd N, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067646 ESD ROOFING SOLAR ACTIVE 2024-05-29 2029-12-31 No data 6076 PARK BLVD N, PINELLAS PARK, FL, 33781
G22000130786 ESD HOME SOLUTIONS ACTIVE 2022-10-19 2027-12-31 No data 6076 PARK BLVD N, PINELLAS PARK, FL, 33781
G22000130878 ESD ROOFING ACTIVE 2022-10-19 2027-12-31 No data 6076 PARK BLVD N, PINELLAS PARK, FL, 33781
G22000130329 ESD SOLAR ACTIVE 2022-10-18 2027-12-31 No data 6076 PARK BLVD N, PINELLAS PARK, FL, 33781
G15000004384 ENERGY SOLUTIONS DIRECT ACTIVE 2015-01-13 2025-12-31 No data 6076 PARK BLVD N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-06 6076 Park Blvd N, Pinellas Park, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 6076 Park Blvd N, Pinellas Park, FL 33781 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 6076 Park Blvd N, Pinellas Park, FL 33781 No data
LC AMENDMENT 2015-12-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-10
LC Amendment 2015-12-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State