Entity Name: | JTE CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JTE CONSTRUCTION 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: | 04 May 2016 (9 years ago) |
Document Number: | L16000088379 |
FEI/EIN Number |
37-1838230
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5198 MILLENNIA GREEN DR, ORLANDO, FL, 32811, US |
Mail Address: | 5198 MILLENNIA GREEN DR, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA TIAGO JOAO | Auth | 5198 MILLENNIA GREEN DR, ORLANDO, FL, 32811 |
MACIEL ELISNANE S | Manager | 5198 MILLENNIA GREEN DR, ORLANDO, FL, 32811 |
FERREIRA TIAGO JOAO | Agent | 5198 MILLENNIA GREEN DR, ORLANDO, FL, 32811 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000089860 | JTE REMODELING LLC | EXPIRED | 2017-08-15 | 2022-12-31 | - | 4865 CYPRESS WOODS DR, APT 2301, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-07 | 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2019-03-07 | 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-07 | 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | FERREIRA TIAGO, JOAO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-03-22 |
AMENDED ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State