Entity Name: | JC RES CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Nov 2017 (7 years ago) |
Date of dissolution: | 19 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2020 (5 years ago) |
Document Number: | L17000238198 |
FEI/EIN Number | 82-3475454 |
Address: | 6099 113th Street N., Seminole, FL, 33772, US |
Mail Address: | PO Box 86003, PO Box 86003, Madeira Beach, FL, 33738, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMPBELL JEFFREY P | Agent | 6099 113th Street N., Seminole, FL, 33772 |
Name | Role | Address |
---|---|---|
CAMPBELL JEFFREY P | Manager | 6099 113TH STREET, SEMINOLE, FL, 33772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 6099 113th Street N., Seminole, FL 33772 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 6099 113th Street N., Seminole, FL 33772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 6099 113th Street N., Seminole, FL 33772 | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-09 | CAMPBELL, JEFFREY P | No data |
REINSTATEMENT | 2018-10-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-19 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-10-09 |
Florida Limited Liability | 2017-11-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State