Entity Name: | JCT DRYWALL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JCT DRYWALL 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: | 04 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L13000154548 |
FEI/EIN Number |
46-4067035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3620 Schafer Lane, Zephyrhills, FL, 33541, US |
Mail Address: | 3620 Schafer Lane, Zephyrhills, FL, 33541, US |
ZIP code: | 33541 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fancher Tiffany L | Manager | 3620 Schafer Lane, Zephyrhills, FL, 33541 |
TUTTLE JONATHAN C | Agent | 3620 Schafer Lane, Zephyrhills, FL, 33541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 3620 Schafer Lane, Zephyrhills, FL 33541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 3620 Schafer Lane, Zephyrhills, FL 33541 | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 3620 Schafer Lane, Zephyrhills, FL 33541 | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | TUTTLE, JONATHAN C | - |
REINSTATEMENT | 2015-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-19 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-04-21 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-10-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State