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