Search icon

E&J CUSTOM PRECAST, LLC

Company Details

Entity Name: E&J CUSTOM PRECAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (3 months ago)
Document Number: L20000035806
FEI/EIN Number 85-1003456
Address: 3031 4TH NE, NAPLES, FL 34120
Mail Address: 3031 4TH NE, NAPLES, FL 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role Address
STUBELT, JASON Manager 3031 4TH NE, NAPLES, FL 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002297 ACRYDIBLE STONE ACTIVE 2022-01-06 2027-12-31 No data 4406 ARNOLD AVE., NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-04-01 3031 4TH NE, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 3031 4TH NE, NAPLES, FL 34120 No data
REINSTATEMENT 2024-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2024-04-01 3031 4TH NE, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 3031 4TH NE, NAPLES, FL 34120 No data
REGISTERED AGENT NAME CHANGED 2023-01-10 REGISTERED AGENTS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000098655 TERMINATED 1000000978988 COLLIER 2024-02-12 2044-02-21 $ 20,396.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-08-03
Florida Limited Liability 2020-01-29

Date of last update: 15 Feb 2025

Sources: Florida Department of State