Search icon

WATKINS CONSTRUCTION LLC

Company Details

Entity Name: WATKINS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2018 (6 years ago)
Document Number: L05000105198
FEI/EIN Number 20-3679039
Address: 20106 Dante ave, Port Charlotte, FL, 33952, US
Mail Address: 20106 Dante ave, Port Charlotte, FL, 33952, US
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Watkins Jason Agent 20106 Dante ave, Port Charlotte, FL, 33952

Manager

Name Role Address
Watkins Jason Manager 20106 Dante ave, Port Charlotte, FL, 33952

Auth

Name Role Address
Smith Jesse Auth 20106 Dante ave, Port Charlotte, FL, 33952
White Rex Auth 20106 Dante ave, Port Charlotte, FL, 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 20106 Dante ave, Port Charlotte, FL 33952 No data
CHANGE OF MAILING ADDRESS 2024-03-06 20106 Dante ave, Port Charlotte, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2024-03-06 Watkins, Jason No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 20106 Dante ave, Port Charlotte, FL 33952 No data
REINSTATEMENT 2018-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000276435 TERMINATED 1000000342046 LEON 2014-02-27 2024-03-13 $ 511.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J13001044289 ACTIVE 1000000342075 BROWARD 2013-05-27 2033-06-07 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001749895 ACTIVE 1000000342268 LEON 2013-04-02 2033-12-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-18
AMENDED ANNUAL REPORT 2019-10-18
ANNUAL REPORT 2019-05-06
REINSTATEMENT 2018-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State