Search icon

JOSE REPAIR LLC - Florida Company Profile

Company Details

Entity Name: JOSE REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE REPAIR 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: 16 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2018 (7 years ago)
Document Number: L15000067180
FEI/EIN Number 47-3741083

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

Address: 1800 S US HIGHWAY 41, DUNNELLON, FL, 34432, US
Mail Address: 1800 S US HIGHWAY 41, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON JOSE D Manager 1800 S US HIGHWAY 41, DUNNELLON, FL, 34432
CALDERON JOSE D Agent 1800 S US HIGHWAY 41, DUNNELLON, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000106334 JJ AUTO SALE EXPIRED 2018-09-27 2023-12-31 - 5614 W LINEBAUGH AVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-07 5638 w waters ave, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2023-01-25 5638 w waters ave, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 5638 W WATERS AVE, A, TAMPA, FL 33634 -
REINSTATEMENT 2018-02-21 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 CALDERON, JOSE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000573230 TERMINATED 1000000938606 HILLSBOROU 2022-12-16 2042-12-28 $ 1,752.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000022719 TERMINATED 1000000871885 HILLSBOROU 2021-01-11 2041-01-20 $ 1,018.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-25
AMENDED ANNUAL REPORT 2018-11-07
AMENDED ANNUAL REPORT 2018-09-27
REINSTATEMENT 2018-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State