Search icon

JH CONSTRUCTION & FIELD SERVICES LLC

Company Details

Entity Name: JH CONSTRUCTION & FIELD SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2008 (16 years ago)
Date of dissolution: 08 Aug 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L08000084103
FEI/EIN Number 203308506
Address: 626 PAM LEM ST, COCOA, FL, 32926, US
Mail Address: 626 PAM LEM ST, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HOSKIN JOHN Agent 3130 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32953

Manager

Name Role Address
HOSKIN JOHN HIV Manager 3130 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000082582 ROCKET CITY ELECTRIC EXPIRED 2016-08-08 2021-12-31 No data 626 PAM LEM ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CONVERSION 2018-08-08 No data CONVERSION MEMBER. RESULTING CORPORATION WAS P18000068253. CONVERSION NUMBER 300000184483
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 626 PAM LEM ST, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2015-03-31 626 PAM LEM ST, COCOA, FL 32926 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 3130 NORTH TROPICAL TRAIL, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-01-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State