Search icon

JUVERT BRICKS & MORE, LLC.

Company Details

Entity Name: JUVERT BRICKS & MORE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Nov 2016 (8 years ago)
Document Number: L16000191157
FEI/EIN Number 81-4147422
Address: 11725 COLLIER BLVD, NAPLES, FL, 34116, US
Mail Address: 11725 COLLIER BLVD, NAPLES, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JUVERT CARIDAD C Agent 2811 4th AVE SE, NAPLES, FL, 34117

President

Name Role Address
JUVERT Jose M President 2811 4th AVE SE, NAPLES, FL, 34117

Vice President

Name Role Address
JUVERT CARIDAD C Vice President 2811 4th AVE SE, NAPLES, FL, 34117

PROJ

Name Role Address
DE LA O ANGEL A PROJ 311 DEER RUN, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 2811 4th AVE SE, NAPLES, FL 34117 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-12 11725 COLLIER BLVD, SUITE # A, NAPLES, FL 34116 No data
CHANGE OF MAILING ADDRESS 2021-11-12 11725 COLLIER BLVD, SUITE # A, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2017-05-31 JUVERT, CARIDAD C No data
LC AMENDMENT AND NAME CHANGE 2016-11-09 JUVERT BRICKS & MORE, LLC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State