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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
WARM, JACOB | Chief Executive Officer | 1125 W 8TH STREET, Suite 100 CINCINNATI, OH 45203 |
Name | Role | Address |
---|---|---|
WARM, JACOB | Member | 1125 W 8TH STREET, Suite 100 CINCINNATI, OH 45203 |
Name | Role | Address |
---|---|---|
Dickman, Greg | Treasurer | 1125 W. 8th Street, Suite 100 Cincinnati, OH 45203 |
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 |
Name | Role | Address |
---|---|---|
Wiegman, Mark | Director of Operations | 1125 W. 8th Street, Suite 100 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 | 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 |
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