Entity Name: | VAILLANCOURT CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
VAILLANCOURT CONSTRUCTION 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: | 19 Aug 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | L04000061499 |
FEI/EIN Number |
800567454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 QUAIL RUN, CRAWFORDVILLE, FL, 32327 |
Mail Address: | 314 QUAIL RUN, CRAWFORDVILLE, FL, 32327 |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAILLANCOURT DAVID | Manager | 314 QUAIL RUN, CRAWFORDVILLE, FL, 32327 |
VAILLANCOURT DANIEL R | Authorized Member | 314 QUAIL RUN, CRAWFORDVILLE, FL, 32327 |
VAILLANCOURT DAVID | Agent | 314 QUAIL RUN, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | VAILLANCOURT, DAVID | - |
REINSTATEMENT | 2019-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2014-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
LC Amendment | 2019-10-07 |
REINSTATEMENT | 2019-01-07 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State