Entity Name: | PROCTOR & ASSOCIATES GENERAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROCTOR & ASSOCIATES GENERAL CONTRACTORS, 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. |
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: | 28 Apr 2004 (21 years ago) |
Document Number: | L04000034217 |
FEI/EIN Number |
202283305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960 |
Mail Address: | 2050 US HWY 1, SUITE 200, VERO BEACH, FL, 32960 |
ZIP code: | 32960 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Granath John P | President | 2050 US Hwy 1, Suite 200, Vero Beach, FL, 32960 |
MacDonald Earle F | Vice President | 2050 US Hwy 1, Suite 200, Vero Beach, FL, 32960 |
Proctor Linda | Secretary | 2050 US HWY 1, VERO BEACH, FL, 32960 |
Emrick Catherine | Asst | 2050 US HWY 1, VERO BEACH, FL, 32960 |
EMRICK CATHERINE | Agent | 2050 US HWY 1, VERO BEACH, FL, 32960 |
PROCTOR DONALD C | Manager | 2050 US Hwy 1, Suite 200, VERO BEACH, FL, 32960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-01-13 | 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 | - |
CHANGE OF MAILING ADDRESS | 2011-01-13 | 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-13 | 2050 US HWY 1, SUITE 200, VERO BEACH, FL 32960 | - |
REGISTERED AGENT NAME CHANGED | 2005-02-14 | EMRICK, CATHERINE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-07 |
AMENDED ANNUAL REPORT | 2020-07-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-29 |
AMENDED ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State