Search icon

JCH CONTRACTING LLC

Company Details

Entity Name: JCH CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2017 (7 years ago)
Document Number: L17000236520
FEI/EIN Number 82-3438866
Address: 410 S Orange Ave, Bartow, FL, 33830, US
Mail Address: 10326 Palermo Cir, Tampa, FL, 33619, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Sheridan Justin Agent 1710 N 14th Street, Tampa, FL, 33605

Vice President

Name Role Address
PEARSON ELLEN H Vice President 10326 Palermo Cir, Tampa, FL, 33619

President

Name Role Address
Sheridan Justin President 1710 N 14th Street, Tampa, FL, 33605

Chief Executive Officer

Name Role Address
Adair Melissa M Chief Executive Officer 1710 N 14th Street, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000148653 ALL THINGS KITCHEN & BATH ACTIVE 2022-12-03 2027-12-31 No data 410 ORANGE AVE, BARTOW, FL, 33830
G21000172047 ALL THINGS CONSTRUCTION FL ACTIVE 2021-12-28 2026-12-31 No data 410 S ORANGE AVE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 410 S Orange Ave, Bartow, FL 33830 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1710 N 14th Street, Tampa, FL 33605 No data
CHANGE OF MAILING ADDRESS 2023-02-22 410 S Orange Ave, Bartow, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2022-01-16 Sheridan, Justin No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000623122 ACTIVE 1000001011586 HILLSBOROU 2024-09-13 2044-09-25 $ 589.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000527820 TERMINATED 1000000968763 HILLSBOROU 2023-10-25 2043-11-01 $ 3,701.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-04
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-16
Florida Limited Liability 2017-11-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State