Search icon

J&G MORALES SERVICES LLC - Florida Company Profile

Company Details

Entity Name: J&G MORALES SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J&G MORALES 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: 25 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: L16000080085
FEI/EIN Number 81-2402687

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

Address: 212 SW YAGER PLACE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 212 SW YAGER PLACE, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GERALDO J Managing Member 212 SW YAGER PLACE, PORT SAINT LUCIE, FL, 34953
MORALES GERALDO Manager 212 SW YAGER PLACE, PORT SAINT LUCIE, FL, 34953
MORENO JEANETTE Managing Member 212 SW YAGER PLACE, PORT SAINT LUCIE, FL, 34953
MORALES GERALDO J Agent 212 SW YAGER PL, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 212 SW YAGER PL, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-04-29 212 SW YAGER PLACE, PORT SAINT LUCIE, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 212 SW YAGER PLACE, PORT SAINT LUCIE, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-02-06 - -
REGISTERED AGENT NAME CHANGED 2020-02-06 MORALES, GERALDO J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-01-27 - -
LC AMENDMENT 2016-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
REINSTATEMENT 2023-04-29
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-02-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
LC Amendment 2017-01-27
LC Amendment 2016-12-14
LC Amendment 2016-06-10
Florida Limited Liability 2016-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State