Search icon

J R MECANICO LLC

Company Details

Entity Name: J R MECANICO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 26 Aug 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000146401
FEI/EIN Number 47-4988402
Address: 5585 shirley street, unit a, NAPLES, FL 34109
Mail Address: 5585 shirley street, unit a, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ, MARIO F Agent 2651 grand palm dr, 104, NAPLES, FL 34109

Manager

Name Role Address
GONZALEZ, MARIO F Manager 2651 grand palm dr, 104 NAPLES, FL 34109
ARAMBEL, ESTHER Manager 2651 grand palm dr, 104 NAPLES, FL 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-10-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-28 GONZALEZ, MARIO F No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 2651 grand palm dr, 104, NAPLES, FL 34109 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 5585 shirley street, unit a, NAPLES, FL 34109 No data
LC AMENDMENT 2019-10-15 No data No data
CHANGE OF MAILING ADDRESS 2019-10-15 5585 shirley street, unit a, NAPLES, FL 34109 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000497489 ACTIVE 11-2021-CC-001290-0001-XX COLLIER COUNTY, SMALL CLAIM 2022-01-24 2027-10-31 $19,750.00 JUDE CHERILUS, 4600 W COMMERCIAL BLVD, SUITE 3, TAMARAC, FL 33319

Documents

Name Date
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-28
ANNUAL REPORT 2020-06-29
LC Amendment 2019-10-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-08-26

Date of last update: 20 Jan 2025

Sources: Florida Department of State