Search icon

JTE CONSTRUCTION LLC

Company Details

Entity Name: JTE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 04 May 2016 (9 years ago)
Document Number: L16000088379
FEI/EIN Number 37-1838230
Address: 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811
Mail Address: 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERREIRA TIAGO, JOAO Agent 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811

Authorized Member

Name Role Address
FERREIRA TIAGO, JOAO Authorized Member 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811
MACIEL, ELISNANE SOUZA Authorized Member 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811

Manager

Name Role Address
MACIEL, ELISNANE SOUZA Manager 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811

Authorized Representative

Name Role Address
MACIEL, ELISNANE SOUZA Authorized Representative 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089860 JTE REMODELING LLC EXPIRED 2017-08-15 2022-12-31 No data 4865 CYPRESS WOODS DR, APT 2301, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2019-03-07 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 5198 MILLENNIA GREEN DR, ORLANDO, FL 32811 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 FERREIRA TIAGO, JOAO No data

Documents

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: 19 Feb 2025

Sources: Florida Department of State