Entity Name: | JTS CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2018 (6 years ago) |
Document Number: | L17000250525 |
FEI/EIN Number | 83-2159086 |
Address: | 599 Corey Ave, St Pete Beach, FL, 33706, US |
Mail Address: | 599 Corey Ave, St Pete Beach, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
SHARP JACK T | Authorized Member | 2794 63rd St n, SAINT PETERSBURG, FL, 33710 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-02 | 599 Corey Ave, St Pete Beach, FL 33706 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-02 | 599 Corey Ave, St Pete Beach, FL 33706 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REINSTATEMENT | 2018-10-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-07-17 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-09-27 |
REINSTATEMENT | 2018-10-22 |
Florida Limited Liability | 2017-12-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State