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 |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
MILLAR, JASON | President | 4600 McCoy Dr, Pensacola, FL 32503 |
Name | Role | Address |
---|---|---|
Hernandez, Michael | Manager | 10450 Motley Court, Lot 10 Pensacola, FL 32514 |
Name | Role | Address |
---|---|---|
Millar, Sheldyn | Vice President | 8757 Rush Lane, Pensacola, FL 32526 |
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 |
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 |
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 |
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