Search icon

FINISH TOUCH CONSTRUCTION, LLC

Company Details

Entity Name: FINISH TOUCH CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Aug 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: L14000131253
FEI/EIN Number 47-1651685
Address: 8757 Rush Lane, Pensacola, FL 32526
Mail Address: 4600 McCoy Dr, Pensacola, FL 32503
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
MILLAR, JASON President 4600 McCoy Dr, Pensacola, FL 32503

Manager

Name Role Address
Hernandez, Michael Manager 10450 Motley Court, Lot 10 Pensacola, FL 32514

Vice President

Name Role Address
Millar, Sheldyn Vice President 8757 Rush Lane, Pensacola, FL 32526

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000096743 SHEDS EXPRESS EXPIRED 2015-09-21 2020-12-31 No data 5501 WILLARD NORRIS RD, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 8757 Rush Lane, Pensacola, FL 32526 No data
CHANGE OF MAILING ADDRESS 2023-04-07 8757 Rush Lane, Pensacola, FL 32526 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
LC AMENDMENT 2017-02-06 No data No data
LC AMENDMENT 2016-04-01 No data No data
LC AMENDMENT 2015-10-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000402750 ACTIVE 17-460-1A LEON COUNTY 2023-01-06 2028-08-25 $4,708.60 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-05-03
AMENDED ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-09-19
AMENDED ANNUAL REPORT 2021-10-08
AMENDED ANNUAL REPORT 2021-09-16
AMENDED ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09

Date of last update: 21 Jan 2025

Sources: Florida Department of State