Search icon

JUDSON CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: JUDSON CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUDSON CONSTRUCTION GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L04000028087
FEI/EIN Number 562451743

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

Address: 11000 METRO PARKWAY, SUITE 13, FORT MYERS, FL, 33966
Mail Address: PO BOX 1645, FORT MYERS, FL, 33902
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDSON PAUL C Managing Member PO BOX 1645, FORT MYERS, FL, 33902
JUDSON LORI N Managing Member PO BOX 1645, FORT MYERS, FL, 33902
JUDSON LORI Agent 11000 METRO PARKWAY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-10-05 11000 METRO PARKWAY, SUITE 13, FORT MYERS, FL 33966 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-02-04 - -
LC AMENDMENT 2009-08-10 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-16 11000 METRO PARKWAY, SUITE 13, FORT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 11000 METRO PARKWAY, SUITE 13, FORT MYERS, FL 33966 -
LC AMENDMENT 2007-04-02 - -
LC AMENDMENT 2006-05-03 - -

Documents

Name Date
REINSTATEMENT 2010-10-05
LC Amendment 2010-02-04
LC Amendment 2009-08-10
ANNUAL REPORT 2009-07-17
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-05-04
LC Amendment 2007-04-02
ANNUAL REPORT 2006-05-12
LC Amendment 2006-05-03
ANNUAL REPORT 2005-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State