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. |
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 |
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 |
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 |
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 | - | - |
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 |
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