Entity Name: | JAMCO ELECTRIC LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Oct 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2020 (4 years ago) |
Document Number: | L18000248130 |
FEI/EIN Number | 83-2275757 |
Address: | 406 ANCHORS ST., NICEVILLE, FL, 32578, US |
Mail Address: | PO BOX 534, NICEVILLE, FL, 32588, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES WILLIAM J | Agent | 48 ABBEY RD, CRESTVIEW, FL, 32539 |
Name | Role | Address |
---|---|---|
JONES WILLIAM J | Managing Member | 711 Marcia Circle, Mary Esther, FL, 32569 |
Name | Role | Address |
---|---|---|
HENSLEY MARK K | Manager | 406 ANCHORS ST, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000123854 | JAMCO ELECTRIC LLC | EXPIRED | 2018-11-19 | 2023-12-31 | No data | PO BOX 534, NICEVILLE, FL, 32588 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-11-06 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-06 | JONES, WILLIAM J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-01 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-07-19 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-11-06 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-10-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State