Search icon

J HARRIS & SON GENERAL CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: J HARRIS & SON GENERAL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J HARRIS & SON GENERAL CONTRACTING LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2005 (20 years ago)
Date of dissolution: 19 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: L05000037019
FEI/EIN Number 203786053

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

Address: 136 NE 12th Street, Delray Beach, FL, 33444, US
Mail Address: 136 NE 12th Street, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Ellen G Managing Member 136 NE 12th Street, Delray Beach, FL, 33444
HARRIS JAY K Agent 136 NE 12th Street, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 136 NE 12th Street, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2019-03-20 136 NE 12th Street, Delray Beach, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 136 NE 12th Street, Delray Beach, FL 33444 -
LC REVOCATION OF DISSOLUTION 2012-03-28 - -
VOLUNTARY DISSOLUTION 2012-02-09 - -
LC NAME CHANGE 2007-05-04 J HARRIS & SON GENERAL CONTRACTING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-19
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-05-07
LC Revocation of Dissolution 2012-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State