Search icon

JGS GROUP LLC - Florida Company Profile

Company Details

Entity Name: JGS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JGS GROUP 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: 09 Nov 2017 (8 years ago)
Document Number: L17000232222
FEI/EIN Number 82-3400111

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

Address: 3287 sw cohutta street, port saint lucie, FL, 34953, US
Mail Address: 3287 sw cohutta street, port saint lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER Jermaine j Manager 3287 SW COHUTTA ST, PT ST LUCIE, FL, 34953
schneider jermaine j Agent 3287 sw cohutta street, port saint lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000057733 COMPLETE PRESSURE WASHING OF THE TREASURE COAST ACTIVE 2025-04-29 2030-12-31 - 3287 SW COHUTTA STREET, PORT SAINT LUCIE, FL, 34953
G17000125878 COMPLETE BUSINESS MAINTENANCE EXPIRED 2017-11-15 2022-12-31 - 1177 NE KUBIN AVE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3287 sw cohutta street, port saint lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2024-04-29 3287 sw cohutta street, port saint lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2024-04-29 schneider, jermaine jamie -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 3287 sw cohutta street, port saint lucie, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-14
AMENDED ANNUAL REPORT 2022-11-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-06-26
Florida Limited Liability 2017-11-09

Date of last update: 01 May 2025

Sources: Florida Department of State