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. |
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 |
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 |
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 | - |
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