Entity Name: | CJ'S STUCCO AND CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 23 May 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L18000128727 |
FEI/EIN Number | 830655755 |
Address: | 1601 N Wills Street, plant city, FL, 33563, US |
Mail Address: | 1601 N Wills Street, plant city, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOY CHRISTOPHER | Agent | 1405 n kingsway rd, Seffner, FL, 33584 |
Name | Role | Address |
---|---|---|
JOY CHRISTOPHER | Manager | 1601 N WILLS STREET, PLANT CITY, FL, 33563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-30 | 1601 N Wills Street, plant city, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-30 | 1601 N Wills Street, plant city, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 1405 n kingsway rd, Seffner, FL 33584 | No data |
LC AMENDMENT AND NAME CHANGE | 2018-06-21 | CJ'S STUCCO AND CONSTRUCTION SERVICES, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-05-01 |
LC Amendment and Name Change | 2018-06-21 |
Florida Limited Liability | 2018-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State