Entity Name: | J D ERICKSON CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
J D ERICKSON 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: | 20 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | L04000069096 |
FEI/EIN Number |
010543963
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 424 Sandestin Dr, Winter Haven, FL, 33884, US |
Mail Address: | 424 Sandestin Drive, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ERICKSON JODY D | Managing Member | 424 Sandestin Dr, Winter Haven, FL, 33884 |
SPANJERS CRAIG MEsq. | Agent | 1556 Sixth Street, S.E., WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 424 Sandestin Dr, Winter Haven, FL 33884 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 424 Sandestin Dr, Winter Haven, FL 33884 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-12 | 1556 Sixth Street, S.E., WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2016-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-12 | SPANJERS, CRAIG M, Esq. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-12 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State