Entity Name: | J&C HOME IMPROVEMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Dec 2018 (6 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: | L18000284449 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 407 CAMELLIA AVE, CALLAWAY, FL, 32404, US |
Mail Address: | 407 CAMELLIA AVE, CALLAWAY, FL, 32404, US |
ZIP code: | 32404 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAFTON JOEY | Agent | 407 CAMELLIA AVE, CALLAWAY, FL, 32404 |
Name | Role | Address |
---|---|---|
Crafton Vicki L | Auth | 407 CAMELLIA AVE, CALLAWAY, FL, 32404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-04 | CRAFTON, JOEY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-04 | 407 CAMELLIA AVE, CALLAWAY, FL 32404 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 407 CAMELLIA AVE, CALLAWAY, FL 32404 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-22 | 407 CAMELLIA AVE, CALLAWAY, FL 32404 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-04 |
Florida Limited Liability | 2018-12-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State