Search icon

JLS BUILDERS, INC.

Company Details

Entity Name: JLS BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2012 (13 years ago)
Document Number: P12000058458
FEI/EIN Number 27-2147806
Address: 13974 SHIPWRECK CIRCLE SOUTH, JACKSONVILLE, FL, 32224, US
Mail Address: 13974 SHIPWRECK CIRCLE SOUTH, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SCHROEDER JEREMY Agent 13974 Shipwreck Circle South, Jacksonville, FL, 32224

Director

Name Role Address
SCHROEDER JEREMY Director 13974 Shipwreck Circle South, JACKSONVILLE, FL, 32224

President

Name Role Address
SCHROEDER JEREMY President 13974 Shipwreck Circle South, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
SCHROEDER JEREMY Vice President 13974 Shipwreck Circle South, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 13974 Shipwreck Circle South, Jacksonville, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 13974 SHIPWRECK CIRCLE SOUTH, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2018-03-13 13974 SHIPWRECK CIRCLE SOUTH, JACKSONVILLE, FL 32224 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000187161 ACTIVE 1000000781797 DUVAL 2018-05-04 2028-05-09 $ 357.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-09-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State