Search icon

JT AG HAULERS, LLC - Florida Company Profile

Company Details

Entity Name: JT AG HAULERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JT AG HAULERS, 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: 29 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L11000037507
FEI/EIN Number 863069441

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

Address: 15175 NW 112TH AVE, REDDICK, FL, 32686, US
Mail Address: 1502 DRAYTON RD, CORDELE, GA, 31015, US
ZIP code: 32686
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTAWAY JEFFREY A Manager 15175 NW 112TH AVENUE, REDDICK, FL, 32686
OTTAWAY JEFFREY A Agent 15175 NW 112TH AVENUE, REDDICK, FL, 32686

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089959 BUTCH'S CUSTOM CABINETS EXPIRED 2012-09-13 2017-12-31 - 15175 NW 112TH AVENUE, REDDICK, FL, 32686

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-06 15175 NW 112TH AVE, REDDICK, FL 32686 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 15175 NW 112TH AVE, REDDICK, FL 32686 -
LC AMENDMENT AND NAME CHANGE 2020-03-30 JT AG HAULERS, LLC -
LC NAME CHANGE 2017-01-17 CCO STYLE, LLC -
LC NAME CHANGE 2014-03-05 BUTCH'S CUSTOM CABINETS, LLC -
REINSTATEMENT 2014-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
LC Name Change 2017-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State