Search icon

JAY'S QUALITY TREE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: JAY'S QUALITY TREE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAY'S QUALITY TREE SERVICE 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: 23 Jan 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Jun 2021 (4 years ago)
Document Number: L18000020437
FEI/EIN Number 33-3167814

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

Address: 1360 ORANGE ST, APOPKA, FL, 32703, US
Mail Address: PO Box 1661, 7228 Clarcona Ocoee Rd, Clarcona, FL, 32710, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Roberta R Auth 1360 ORANGE ST, APOPKA, FL, 32703
Jackson Roberta R Agent 1360 ORANGE ST, APOPKA, FL, 32703
Jackson Shelby A Manager 1360 ORANGE ST, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020722 JAY'S QUALITY TREE SERVICE, LLC EXPIRED 2019-02-11 2024-12-31 - 1360 ORANGE ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-07 1360 ORANGE ST, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2024-03-28 1360 ORANGE ST, APOPKA, FL 32703 -
LC DISSOCIATION MEM 2021-06-11 - -
REGISTERED AGENT NAME CHANGED 2020-05-01 Jackson, Roberta R -
REINSTATEMENT 2020-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000268761 LAPSED 2018 CA 10457 O FL. 9TH JUD CIR 2019-04-03 2024-04-29 $82,356.01 FCCI INSURANCE COMPANY, 6300 UNIVERSITY PARKWAY, SARASOTA, FLORIDA 34240

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
AMENDED ANNUAL REPORT 2021-06-24
CORLCDSMEM 2021-06-11
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-05-07
AMENDED ANNUAL REPORT 2020-05-01
REINSTATEMENT 2020-01-22

Date of last update: 03 May 2025

Sources: Florida Department of State