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. |
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 |
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 |
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 |
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 | - | - |
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