Search icon

JACK SEE CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: JACK SEE CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACK SEE CONSTRUCTION L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: L04000023612
FEI/EIN Number 200923141

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 908 S 6th Ave, WAUCHULA, FL, 33873, US
Mail Address: P O BOX 275, WAUCHULA, FL, 33873
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEE JACK JR. Manager 908 S 6th Ave, WAUCHULA, FL, 33873
See Vanette S Manager 908 S 6th Ave, WAUCHULA, FL, 33873
SEE JACK Agent 908 S 6th Ave, WAUCHULA, FL, 33873

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000114027 JSC ROOFING ACTIVE 2023-09-15 2028-12-31 - PO BOX 275, WAUCHULA, FL, 33873
G22000070007 JACK SEE CONSTRUCTION LLC ACTIVE 2022-06-08 2027-12-31 - POST OFFICE BOX 275, WAUCHULA, FL, 33873
G08106900312 JACK SEE CONSTRUCTION, LLC EXPIRED 2008-04-15 2013-12-31 - P.O. BOX 275, 2634 E. MAIN STREET, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 908 S 6th Ave, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-15 908 S 6th Ave, WAUCHULA, FL 33873 -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-15 - -
REGISTERED AGENT NAME CHANGED 2017-09-15 SEE, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000549559 TERMINATED 1000000611729 HARDEE 2014-04-17 2024-05-01 $ 1,170.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J13001030932 TERMINATED 1000000512906 HARDEE 2013-05-21 2023-05-29 $ 1,027.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001023335 TERMINATED 1000000282975 HARDEE 2012-10-10 2022-12-19 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J10000346202 LAPSED 09-CC-000259 CNTY CRT CIVIL HARDEE CNTY FL 2010-01-05 2015-03-01 $8,912.20 L&W SUPPLY CORPORATION D/B/A SEACOAST SUPPLY, 2817 N 36TH STREET, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-09-15
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-10-12
REINSTATEMENT 2017-09-15
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State