Search icon

JIREH FINISH WORK LLC - Florida Company Profile

Company Details

Entity Name: JIREH FINISH WORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JIREH FINISH WORK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Nov 2017 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000245948
FEI/EIN Number 823554905

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

Address: 1466 DUNNS LAKE DRIVE, JACKSONVILLE, FL, 32218, US
Mail Address: 1466 DUNNS LAKE DRIVE, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERREIRA ANTONIO F Managing Member 1466 DUNNS LAKE DRIVE, JACKSONVILLE, FL, 32218
DA SILVA TANUSIA M Manager 1466 DUNNS LAKE DRIVE, JACKSONVILLE, FL, 32218
CIRIACO STEPHEN Officer 1466 DUNNS LAKE DRIVE, JACKSONVILLE, FL, 32218
ALLIANCE TAX & CONSULTING INC Agent 440 E SAMPLE RD STE 103, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030179 DELUXE HOMES REMODELING & GRANITES ACTIVE 2021-03-03 2026-12-31 - 1466 DUNNS LAKE DRIVE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-01 440 E SAMPLE RD STE 103, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2021-01-21 - -
REGISTERED AGENT NAME CHANGED 2021-01-21 ALLIANCE TAX & CONSULTING INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-01
REINSTATEMENT 2021-01-21
AMENDED ANNUAL REPORT 2019-09-11
REINSTATEMENT 2019-04-16
Florida Limited Liability 2017-11-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State