Entity Name: | J&H DRYWALL AND CAULKING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 May 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000095744 |
FEI/EIN Number | 81-2802577 |
Address: | 55 Pine Island Cr., Kissimmee, FL, 34743, US |
Mail Address: | 55 Pine Island Cr., Kissimmee, FL, 34743, US |
ZIP code: | 34743 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lopez Navarrete German | Agent | 55 Pine Island Cr., Kissimmee, FL, 34743 |
Name | Role | Address |
---|---|---|
Lopez Navarrete German | Authorized Member | 55 Pine Island Cr., Kissimmee, FL, 34743 |
LOPEZ HUGO | Authorized Member | 5733 PGA Blvd Apt 312, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 55 Pine Island Cr., Kissimmee, FL 34743 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-05 | 55 Pine Island Cr., Kissimmee, FL 34743 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-05 | 55 Pine Island Cr., Kissimmee, FL 34743 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-11 | Lopez Navarrete, German | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000473177 | ACTIVE | 19-196-D4 | LEON | 2020-02-18 | 2026-09-16 | $103,768.54 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-05 |
AMENDED ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2017-02-11 |
Florida Limited Liability | 2016-05-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State