Entity Name: | FULL-TILT CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 21 Apr 2021 (4 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 Aug 2021 (3 years ago) |
Document Number: | M21000004769 |
FEI/EIN Number | 86-2698241 |
Address: | 2958 CRESCENTVILLE RD, WEST CHESTER, OH 45069 |
Mail Address: | 2958 CRESCENTVILLE RD, WEST CHESTER, OH 45069 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
STROBEL, ROBERT | Authorized Representative | 9253 STATE RD 129, BATESVILLE, IN 47006 |
ALBANESE, BRIAN | Authorized Representative | 6954 WOODSEDGE DR, CINCINNATI, OH 45230 |
HOSSFELD, PERRY | Authorized Representative | 2305 WILDCAT RUN CT, POWELL, OH 43065 |
CUTTING, BENJAMIN | Authorized Representative | 1877 SUGAR MAPLE PL, BELLBROOK, OH 45305 |
Name | Role |
---|---|
LITHKO CONTRACTING, LLC | Member |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000018257 | LITHKO FT | ACTIVE | 2022-02-14 | 2027-12-31 | No data | 2958 CRESCENTVILE RD, WEST CHESTER, OH, 45069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-08-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-24 |
Foreign Limited | 2021-04-21 |
Date of last update: 14 Jan 2025
Sources: Florida Department of State