Search icon

MATTHEW J. CALLAHAN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: MATTHEW J. CALLAHAN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MATTHEW J. CALLAHAN 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: 16 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: L04000020380
FEI/EIN Number 200866558

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

Address: 504 E Midway Road, Fort Pierce, FL, 34982, US
Mail Address: 504 E Midway Road, Fort Pierce, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Callahan Matthew J Manager 504, Fort Pierce, FL, 34982
CALLAHAN MATTHEW J Agent 504 E Midway Road, Fort Pierce, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 504 E Midway Road, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2020-05-31 504 E Midway Road, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 504 E Midway Road, Fort Pierce, FL 34982 -
REINSTATEMENT 2013-10-25 - -
PENDING REINSTATEMENT 2012-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-06-20 CALLAHAN, MATTHEW J -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State