J.C. CONTRACTOR LLC - Florida Company Profile

Entity Name: | J.C. CONTRACTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Nov 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L04000082466 |
FEI/EIN Number | 204809616 |
Address: | 5439 Celestial Circle, STUART, FL, 34997, US |
Mail Address: | 5439 Celestial Circle, Stuart, FL, 34997, US |
ZIP code: | 34997 |
City: | Stuart |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE JOSEPH R | Manager | 5439 Celestial Circle, STUART, FL, 34997 |
COLE JOSEPH R | Agent | 5439 Celestial Circle, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC DISSOCIATION MEM | 2019-12-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-08 | 5439 Celestial Circle, STUART, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 5439 Celestial Circle, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 5439 Celestial Circle, STUART, FL 34997 | - |
REINSTATEMENT | 2014-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2009-07-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-05-03 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2019-12-23 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-05-01 |
REINSTATEMENT | 2014-10-22 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-03-26 |
ANNUAL REPORT | 2011-04-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State