SHC CONSTRUCTION SERVICES, LLC - Florida Company Profile

Entity Name: | SHC CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Jun 2009 (16 years ago) |
Date of dissolution: | 08 Nov 2021 (4 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Nov 2021 (4 years ago) |
Document Number: | M09000002435 |
FEI/EIN Number | 262834185 |
Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Mail Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Harrison John | Chief Financial Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Beck David | Othe | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-11-08 | - | - |
LC STMNT OF RA/RO CHG | 2014-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-26 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 2011-01-26 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 | - |
Name | Date |
---|---|
LC Withdrawal | 2021-11-08 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-26 |
CORLCRACHG | 2014-12-19 |
ANNUAL REPORT | 2014-04-02 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State