Entity Name: | JE GLASS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Dec 2016 (8 years ago) |
Document Number: | L16000219610 |
FEI/EIN Number | 81-4802594 |
Address: | 575 NW Mercantile Pl, Port St. Lucie, FL, 34986, US |
Mail Address: | 575 NW Mercantile Pl, Port St. Lucie, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARIDITI MAURO | Agent | 7210 Briella Dr, Boynton Beach, FL, 33426 |
Name | Role | Address |
---|---|---|
JE SERVICIOS, CORP | Authorized Member | 123 CANAL VIEW DRIVE, LAWRENCEVILLE, NJ, 08648 |
Name | Role | Address |
---|---|---|
MEDINA JAIRO | Manager | 123 CANAL VIEW DRIVE, LAWRENCEVILLE, NJ, 08648 |
ARIDITI MAURO | Manager | 7210 Briella Dr, Boynton Beach, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000045370 | GLASS DOCTOR OF PORT SAINT LUCIE | ACTIVE | 2017-04-26 | 2027-12-31 | No data | 575 NW MERCANTILE PLACE, SUITE #112, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-09 | 7210 Briella Dr, Boynton Beach, FL 33426 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-28 | 575 NW Mercantile Pl, 112, Port St. Lucie, FL 34986 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 575 NW Mercantile Pl, 112, Port St. Lucie, FL 34986 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000470813 | ACTIVE | 1000001003959 | ST LUCIE | 2024-07-22 | 2044-07-24 | $ 10,635.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-10-22 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-21 |
Florida Limited Liability | 2016-12-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State