Search icon

BYRD'S CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BYRD'S CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BYRD'S CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: L03000047653
FEI/EIN Number 200422310

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2 WILDFLOWER LANE, APALACHICOLA, FL, 32320, US
Mail Address: 2 WILDFLOWER LANE, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD STERLING B Manager 2 WILDFLOWER LANE, APALACHICOLA, FL, 32320
BYRD JUSTIN B Treasurer 2 WILDFLOWER LANE, APALACHICOLA, FL, 32320
BYRD STERLING B Agent 2 WILDFLOWER LANE, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-10 2 WILDFLOWER LANE, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 2 WILDFLOWER LANE, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 2022-01-10 2 WILDFLOWER LANE, APALACHICOLA, FL 32320 -
LC AMENDMENT 2016-10-03 - -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000358989 TERMINATED 1000000271740 BAY 2012-04-24 2022-05-02 $ 1,319.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432
J11000558382 TERMINATED 1000000227666 FRANKLIN 2011-08-10 2021-08-31 $ 1,754.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
LC Amendment 2016-10-03
ANNUAL REPORT 2016-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State