Search icon

3 J MANAGEMENT & RENOVATION LLC - Florida Company Profile

Company Details

Entity Name: 3 J MANAGEMENT & RENOVATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3 J MANAGEMENT & RENOVATION 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: 09 Apr 2015 (10 years ago)
Date of dissolution: 13 Feb 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: L15000062925
FEI/EIN Number 47-3674765

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

Address: 202 BAY MEADOW DR, KISSIMMEE, FL, 34746, US
Mail Address: 202 BAY MEADOW DR, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELENDEZ ADRIANA Auth 202 BAY MEADOW DR, KISSIMMEE, FL, 34746
VALENCIA JORGE O Manager 202 BAY MEADOW DR, KISSIMMEE, FL, 34746
COFRE MONICA C Authorized Member 202 BAY MEADOW DR, KISSIMMEE, FL, 34746
Jorge Valencia Agent 202 BAY MEADOW DR, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 Jorge, Valencia -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 202 BAY MEADOW DR, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2017-02-03 202 BAY MEADOW DR, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 202 BAY MEADOW DR, KISSIMMEE, FL 34746 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-13
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State