Search icon

WJC AND SON GENERAL CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: WJC AND SON GENERAL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WJC AND 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: 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: 17 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 2023 (2 years ago)
Document Number: L08000006251
FEI/EIN Number 261785360

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

Address: 10340 Atenia Street, PORT CHARLOTTE, FL, 33981, US
Mail Address: 10340 Atenia Street, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANDLER WARREN JJR Managing Member 10340 Atenia Street, PORT CHARLOTTE, FL, 33981
CHANDLER WARREN JJR Agent 10340 Atenia Street, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-30 10340 Atenia Street, PORT CHARLOTTE, FL 33981 -
REINSTATEMENT 2023-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 10340 Atenia Street, PORT CHARLOTTE, FL 33981 -
CHANGE OF MAILING ADDRESS 2023-06-30 10340 Atenia Street, PORT CHARLOTTE, FL 33981 -
REGISTERED AGENT NAME CHANGED 2023-06-30 CHANDLER, WARREN J, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2012-12-26 - -
CANCEL ADM DISS/REV 2010-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-06-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-09
LC Amendment 2012-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State