Search icon

JDL WARM CONSTRUCTION LLC

Company Details

Entity Name: JDL WARM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 27 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Nov 2016 (8 years ago)
Document Number: M12000000528
FEI/EIN Number 26-4036266
Address: 1125 W. 8th Street, Suite 100, Cincinnati, OH 45203
Mail Address: 1125 W. 8th Street, Suite 100, Cincinnati, OH 45203
Place of Formation: OHIO

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
WARM, JACOB Chief Executive Officer 1125 W 8TH STREET, Suite 100 CINCINNATI, OH 45203

Member

Name Role Address
WARM, JACOB Member 1125 W 8TH STREET, Suite 100 CINCINNATI, OH 45203

Treasurer

Name Role Address
Dickman, Greg Treasurer 1125 W. 8th Street, Suite 100 Cincinnati, OH 45203

Vice President

Name Role Address
Wiegman, Mark Vice President 1125 W. 8th Street, Suite 100 Cincinnati, OH 45203
VAUGHN, TIM Vice President 1125 W 8TH STREET, Suite 100 CINCINNATI, OH 45203
Maciejewski, Mark Vice President 1125 W. 8th Street, Suite 100 Cincinnati, OH 45203

Director of Operations

Name Role Address
Wiegman, Mark Director of Operations 1125 W. 8th Street, Suite 100 Cincinnati, OH 45203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1125 W. 8th Street, Suite 100, Cincinnati, OH 45203 No data
CHANGE OF MAILING ADDRESS 2018-04-23 1125 W. 8th Street, Suite 100, Cincinnati, OH 45203 No data
LC AMENDMENT 2016-11-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 COGENCY GLOBAL INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-14
LC Amendment 2016-11-22
ANNUAL REPORT 2016-04-26

Date of last update: 23 Jan 2025

Sources: Florida Department of State