Search icon

J LEE BUILDERS, INC.

Company Details

Entity Name: J LEE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2014 (11 years ago)
Date of dissolution: 02 May 2024 (9 months ago)
Last Event: CONVERSION
Event Date Filed: 02 May 2024 (9 months ago)
Document Number: P14000041650
FEI/EIN Number 46-5582264
Address: 657 SE Diamondback Gln, High Springs, FL, 32643, US
Mail Address: 657 SE Diamondback Gln, High Springs, FL, 32643, US
ZIP code: 32643
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LEE JENNIFER E Agent 657 SE Diamondback Gln, High Springs, FL, 32643

President

Name Role Address
Lee Jennifer E President 657 SE Diamondback Gln, High Springs, FL, 32643

Director

Name Role Address
Lee Jennifer E Director 657 SE Diamondback Gln, High Springs, FL, 32643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000114888 THE PERFECT HOME ACTIVE 2018-10-23 2028-12-31 No data 657 SE DIAMONDBACK GLN, HIGH SPRINGS, FL, 32643

Events

Event Type Filed Date Value Description
CONVERSION 2024-05-02 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L24000217077. CONVERSION NUMBER 300000253873
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 657 SE Diamondback Gln, High Springs, FL 32643 No data
CHANGE OF MAILING ADDRESS 2022-01-27 657 SE Diamondback Gln, High Springs, FL 32643 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 657 SE Diamondback Gln, High Springs, FL 32643 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-08-18
ANNUAL REPORT 2017-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State