Entity Name: | J.S.C. CONSTRUCTION, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Mar 2012 (13 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L12000036270 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 113 Reichdorff Acres, MONTICELLO, FL, 32344, US |
Mail Address: | PO Box 1125, MONTICELLO, FL, 32345, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OESTER SCOTT | Agent | 113 Reichdorff Acres, MONTICELLO, FL, 32344 |
Name | Role | Address |
---|---|---|
OESTER SCOTT | Managing Member | 253 N GILLEY RD, MONTICELLO, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-15 | 113 Reichdorff Acres, MONTICELLO, FL 32344 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-15 | 113 Reichdorff Acres, MONTICELLO, FL 32344 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 113 Reichdorff Acres, MONTICELLO, FL 32344 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-26 |
Florida Limited Liability | 2012-03-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State