Search icon

EGCD CONSTRUCTION, LLC

Company Details

Entity Name: EGCD CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L04000021447
FEI/EIN Number 651225565
Mail Address: 5724 HWY 280 E, BIRMINGHAM, AL, 35242, US
Address: 5724 HWY 280 East, BIRMINGHAM, AL, 35242, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
NOVAK TYLER B Secretary 5724 HWY 280 E, BIRMINGHAM, AL, 35242

Vice President

Name Role Address
EVERETT DAVID Vice President 5724 HWY 280 E, BIRMINGHAM, AL, 35242
MOORE HEATHER P Vice President 5724 HWY 280 E, BIRMINGHAM, AL, 35242
SPENCE BRIAN Vice President 5724 HWY 280 E, BIRMINGHAM, AL, 35242

President

Name Role Address
PAGE JAMES L President 5724 HWY 280 E, BIRMINGHAM, AL, 35242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086058 SOMERSET CUSTOM HOMES ACTIVE 2024-07-18 2029-12-31 No data 9581 E. COUNTY HWY 30A, ALYS BEACH, FL, 32461
G24000086063 SOMERSET CUSTOM HOMES BY ALYS BEACH CONSTRUCTION ACTIVE 2024-07-18 2029-12-31 No data 9581 E. COUNTY HWY 30A, ALYS BEACH, FL, 32461
G06156700139 ALYS BEACH CONSTRUCTION ACTIVE 2006-06-05 2026-12-31 No data 9581 COUNTY HIGHWAY 30 A EAST, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 5724 HWY 280 East, BIRMINGHAM, AL 35242 No data
CHANGE OF MAILING ADDRESS 2020-04-27 5724 HWY 280 East, BIRMINGHAM, AL 35242 No data
LC STMNT OF RA/RO CHG 2015-02-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State