Search icon

FATHER & SON SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FATHER & SON SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FATHER & SON SERVICES, 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: 02 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2024 (7 months ago)
Document Number: L21000058928
FEI/EIN Number 86-2298695

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

Address: 4556 CAPE SABLE CT, JACKSONVILLE, FL, 32277, US
Mail Address: 4556 CAPE SABLE CT, JACKSONVILLE, FL, 32277, US
ZIP code: 32277
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERIA WILDER R Manager 4556 CAPE SABLE CT, JACKSONVILLE, FL, 32277
RESTREPO CHILITO JEFFERSON Agent 4556 CAPE SABLE CT, JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000014197 JEFFERSON RESTREPO CHILITO CONSTRUCTION ACTIVE 2022-02-05 2027-12-31 - 11566 COURTNEY WATERS LN, JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-19 4556 CAPE SABLE CT, JACKSONVILLE, FL 32277 -
REINSTATEMENT 2024-10-19 - -
CHANGE OF MAILING ADDRESS 2024-10-19 4556 CAPE SABLE CT, JACKSONVILLE, FL 32277 -
REGISTERED AGENT ADDRESS CHANGED 2024-10-19 4556 CAPE SABLE CT, JACKSONVILLE, FL 32277 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-07-29 - -
REGISTERED AGENT NAME CHANGED 2022-02-05 RESTREPO CHILITO, JEFFERSON -

Documents

Name Date
REINSTATEMENT 2024-10-19
ANNUAL REPORT 2023-04-12
LC Amendment 2022-07-29
ANNUAL REPORT 2022-02-05
Florida Limited Liability 2021-02-02

Date of last update: 03 May 2025

Sources: Florida Department of State