Entity Name: | JAY HITT CONSTRUCTION AND REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Mar 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2015 (10 years ago) |
Document Number: | L09000028408 |
FEI/EIN Number | 264530778 |
Address: | 125 E Park St, Lake Placid, FL, 33852, US |
Mail Address: | 125 E Park St, Lake Placid, FL, 33852, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HITT JAY | Agent | 3332 Miller Ave, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
Hitt Jay T | Managing Member | 3332 Miller Ave, Lake Placid, FL, 33852 |
Name | Role | Address |
---|---|---|
Hitt Julia A | Auth | 3332 Miller Ave., Lake Placid, FL, 33852 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000110721 | JHC RESTORATION | ACTIVE | 2023-09-11 | 2028-12-31 | No data | 125 E. PARK ST., LAKE PLACID, FL, 33852 |
G19000092314 | RUSTIC CREATIONS | EXPIRED | 2019-08-26 | 2024-12-31 | No data | 125 E.PARK ST, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 3332 Miller Ave, Lake Placid, FL 33852 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-05 | 125 E Park St, Lake Placid, FL 33852 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-05 | 125 E Park St, Lake Placid, FL 33852 | No data |
REINSTATEMENT | 2015-01-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | HITT, JAY | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REINSTATEMENT | 2012-02-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-01-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State