Search icon

JP REMODELING AND MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: JP REMODELING AND MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JP REMODELING AND MAINTENANCE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000186626
FEI/EIN Number 47-5578247

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

Address: 7500 POWERS AVE APT 164, JACKSONVILLE, FL, 32217, US
Mail Address: 7500 POWERS AVE APT 164, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ RIVERA JESUS E Manager 7500 POWERS AVE APT 154, JACKSONVILLE, FL, 32217
PEREZ PEREZ HERIBERTO Manager 7500 POWERS AVE APT 164, JACKSONVILLE, FL, 32217
PEREZ RIVERA JESUS EMANAGER Agent 7500 POWERS AVE APT 154, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 7500 POWERS AVE APT 164, JACKSONVILLE, FL 32217 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 7500 POWERS AVE APT 154, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2017-03-13 7500 POWERS AVE APT 164, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 2017-03-13 PEREZ RIVERA, JESUS E, MANAGER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-03-13
Florida Limited Liability 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State