Search icon

J CONTRACTING SERVICES LLC

Company Details

Entity Name: J CONTRACTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 28 Oct 2020 (4 years ago)
Date of dissolution: 16 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2022 (2 years ago)
Document Number: L20000343273
FEI/EIN Number 85-4287844
Address: 6290 MEDICI CT, APT 102, SARASOTA, FL 34243
Mail Address: 6290 MEDICI CT, APT 102, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Barbosa Mendonca, GABRIEL Agent 6290 MEDICI CT, APT 102, SARASOTA, FL 34243

Authorized Member

Name Role Address
Barbosa Mendonca, GABRIEL Authorized Member 6290 MEDICI CT, APT 102 SARASOTA, FL 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146130 LIBERTY FLOORING ACTIVE 2020-11-13 2025-12-31 No data 6231 MEDICI CT, APT 208, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 6290 MEDICI CT, APT 102, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2022-06-09 6290 MEDICI CT, APT 102, SARASOTA, FL 34243 No data
REGISTERED AGENT NAME CHANGED 2022-06-09 Barbosa Mendonca, GABRIEL No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-09 6290 MEDICI CT, APT 102, SARASOTA, FL 34243 No data
LC NAME CHANGE 2020-12-11 J CONTRACTING SERVICES LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000216762 ACTIVE 21-055-D7 LEON COUNTY 2023-04-05 2028-05-17 $2,219.92 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-16
AMENDED ANNUAL REPORT 2022-06-27
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-04
AMENDED ANNUAL REPORT 2021-08-24
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-01-05
LC Name Change 2020-12-11
Florida Limited Liability 2020-10-28

Date of last update: 14 Feb 2025

Sources: Florida Department of State