Search icon

JOSE G ORDONEZ LLC - Florida Company Profile

Company Details

Entity Name: JOSE G ORDONEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JOSE G ORDONEZ 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: 17 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: L18000015452
FEI/EIN Number 61-1866460

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

Address: 5218 KEYSTONE DR N, JACKSONVILLE, FL 32207
Mail Address: 5218 KEYSTONE DR N, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ, JOSE G Agent 5218 KEYSTONE DR N, JACKSONVILLE, FL 32207
ORDONEZ, JOSE G Manager 5218 KEYSTONE DR N, JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066641 JOSE ORDONEZ SIDING EXPERTS EXPIRED 2019-06-11 2024-12-31 - 5435 KEYSTONE DR N, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 5218 KEYSTONE DR N, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 5218 KEYSTONE DR N, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2025-01-13 5218 KEYSTONE DR N, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 ORDONEZ, JOSE G -
REINSTATEMENT 2019-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-05-03
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-22
Florida Limited Liability 2018-01-17

Date of last update: 17 Feb 2025

Sources: Florida Department of State