Search icon

JCIMG CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: JCIMG CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JCIMG CONSTRUCTION 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: 16 Nov 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000267878
FEI/EIN Number 83-2670596

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

Address: 6303 Southbridge St, Windermere, FL, 34786, US
Mail Address: 6303 Southbridge St, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FYUK EVGENY Chief Executive Officer 3963 CESARE STREET, ORLANDO, FL, 32839
Fyuk Evgeny Agent 6303 Southbridge St, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000048704 LIFE OF PURITY ACTIVE 2021-04-09 2026-12-31 - 6303 SOUTHBRIDGE ST, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 6303 Southbridge St, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-17 6303 Southbridge St, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-02-17 6303 Southbridge St, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2021-02-17 Fyuk, Evgeny -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-02-17
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-11-16

Date of last update: 03 May 2025

Sources: Florida Department of State