Entity Name: | JDL WARM CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 W. 8th Street, Cincinnati, OH, 45203, US |
Mail Address: | 1125 W. 8th Street, Cincinnati, OH, 45203, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
WARM JACOB | Chief Executive Officer | 1125 W 8TH STREET, CINCINNATI, OH, 45203 |
Dickman Greg | Treasurer | 1125 W. 8th Street, Cincinnati, OH, 45203 |
Wiegman Mark | Vice President | 1125 W. 8th Street, Cincinnati, OH, 45203 |
Wiegman Mark | Director | 1125 W. 8th Street, Cincinnati, OH, 45203 |
VAUGHN TIM | Vice President | 1125 W 8TH STREET, CINCINNATI, OH, 45203 |
Maciejewski Mark | Vice President | 1125 W. 8th Street, Cincinnati, OH, 45203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 1125 W. 8th Street, Suite 100, Cincinnati, OH 45203 | - |
CHANGE OF MAILING ADDRESS | 2018-04-23 | 1125 W. 8th Street, Suite 100, Cincinnati, OH 45203 | - |
LC AMENDMENT | 2016-11-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | COGENCY GLOBAL INC. | - |
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: 03 Apr 2025
Sources: Florida Department of State