Search icon

J.C. PRECISION CONSTRUCTION AND DEVELOPMENT LLC

Company Details

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

Agent

Name Role Address
CRUMBLEY JUSTIN A Agent 5121 BOWDEN ROAD, JACKSONVILLE, FL, 32216

Manager

Name Role Address
CRUMBLEY JUSTIN A Manager 5121 BOWDEN ROAD, JACKSONVILLE, FL, 32216

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2022-CA-001204

Parties

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

Documents

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