Search icon

EHRHARD CONSTRUCTION GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: EHRHARD CONSTRUCTION GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EHRHARD CONSTRUCTION GROUP L.L.C. 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: 05 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2015 (10 years ago)
Document Number: L04000022386
FEI/EIN Number 200776398

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

Address: 111 N. ORANGE AVE, SUITE 800, ORLANDO, FL, 32801-2381, US
Mail Address: 111 N. ORANGE AVE, SUITE 800, ORLANDO, FL, 32801-2381, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EHRHARD ADAM J Managing Member 4342, ORLANDO, FL, 32812
EHRHARD ADAM J Agent 4342, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 111 N. ORANGE AVE, SUITE 800, ORLANDO, FL 32801-2381 -
CHANGE OF MAILING ADDRESS 2023-10-31 111 N. ORANGE AVE, SUITE 800, ORLANDO, FL 32801-2381 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 4342, Carolwood St, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 2023-01-27 EHRHARD, ADAM J -
REINSTATEMENT 2015-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2007-08-03 EHRHARD CONSTRUCTION GROUP L.L.C. -
NAME CHANGE AMENDMENT 2005-02-16 AEI PROPERTY INSPECTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-07-21

Date of last update: 02 May 2025

Sources: Florida Department of State