Entity Name: | J & T SHUTTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Dec 2020 (4 years ago) |
Document Number: | L20000378976 |
FEI/EIN Number | 85-4257261 |
Address: | 624 East Bay Drive, New Port Richey, FL, 34652, US |
Mail Address: | 4737 Mile Stretch Drive, PO Box 3058, Holiday, FL, 34692, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cutchall JESSICA I | Agent | 4746 Eastwood Lane, Holiday, FL, 34690 |
Name | Role | Address |
---|---|---|
Cutchall Jessica | Chief Operating Officer | 4746 Eastwood Lane, Holiday, FL, 34690 |
Name | Role | Address |
---|---|---|
Cutchall Thomas GMr. | Vice President | 4746 Eastwood Lane, Holiday, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 624 East Bay Drive, New Port Richey, FL 34652 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-24 | Cutchall, JESSICA I | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 4746 Eastwood Lane, Holiday, FL 34690 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 624 East Bay Drive, New Port Richey, FL 34652 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
AMENDED ANNUAL REPORT | 2022-10-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-10 |
Florida Limited Liability | 2020-12-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State