Entity Name: | J.C. PRECISION CONSTRUCTION AND DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jan 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Feb 2019 (6 years ago) |
Document Number: | L19000027273 |
FEI/EIN Number | 83-3420603 |
Address: | 5121 BOWDEN ROAD, JACKSONVILLE, FL, 32216, US |
Mail Address: | 5121 BOWDEN ROAD, JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUMBLEY JUSTIN A | Agent | 5121 BOWDEN ROAD, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
CRUMBLEY JUSTIN A | Manager | 5121 BOWDEN ROAD, JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 5121 BOWDEN ROAD, Ste 203, JACKSONVILLE, FL 32216 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 5121 BOWDEN ROAD, Ste 203, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 5121 BOWDEN ROAD, Ste 203, JACKSONVILLE, FL 32216 | No data |
LC AMENDMENT | 2019-02-22 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Eagerton Plumblin, Inc., Appellant(s) v. Valdez Lee, an individual, Whitney MHC, LLC, a Delaware Limited Liability Company, and J.C. Precision Construction and Development LLC, Appellee(s). | 1D2024-0134 | 2024-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eagerton Plumbing Inc |
Role | Appellant |
Status | Active |
Representations | Paul Kissel |
Name | WHITNEY MHC, LLC |
Role | Appellee |
Status | Active |
Representations | Steven L Worley, Marissa Ann de los Reyes |
Name | Valdez Lee |
Role | Appellee |
Status | Active |
Name | J.C. PRECISION CONSTRUCTION AND DEVELOPMENT LLC |
Role | Appellee |
Status | Active |
Name | Gloria Walker |
Role | Judge/Judicial Officer |
Status | Active |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed/no filing fee |
View | View File |
Docket Date | 2024-01-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Eagerton Plumbing Inc |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-18 |
LC Amendment | 2019-02-22 |
Florida Limited Liability | 2019-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State