Search icon

JORGE MENDOZA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: JORGE MENDOZA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE MENDOZA SERVICES 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 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L15000154265
FEI/EIN Number 47-5087366

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

Address: 426 SW COLLAGE PARK ROAD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 426 SW COLLAGE PARK ROAD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA JORGE A Authorized Member 446 HUNTER STREET APT B, WEST PALM BEACH, FL, 33405
D&E CONSULTANTS INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-10 MENDOZA, JORGE -
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 426 SW COLLAGE PARK ROAD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2021-04-30 426 SW COLLAGE PARK ROAD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 426 SW COLLAGE PARK ROAD, PORT SAINT LUCIE, FL 34953 -
LC AMENDMENT 2017-08-14 - -
REGISTERED AGENT NAME CHANGED 2017-04-29 D&E Consultants, Inc -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 3940 10th Avenue North, Suite 1B, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-02
LC Amendment 2017-08-14
ANNUAL REPORT 2017-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State