Search icon

FIRST REACT CONTRACTING L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: FIRST REACT CONTRACTING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST REACT CONTRACTING 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.
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: 22 Sep 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000069262
FEI/EIN Number 562481747

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

Address: 1881 GREY FALCON CIR., VERO BEACH, FL, 32962
Mail Address: 2030 OLD DIXIE HWY S.E. STE #2, VERO BEACH, FL, 32962
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FIRST REACT CONTRACTING L.L.C., MISSISSIPPI 882143 MISSISSIPPI

Key Officers & Management

Name Role Address
JENKINS PAUL L President 1881 GREY FALCON CIR., VERO BEACH, FL, 32962
JENKINS DAWN Vice President 1881 GREY FALCON CIR., VERO BEACH, FL, 32962
JENKINS PAUL L Agent 1881 GREY FALCON CIR., VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-05 1881 GREY FALCON CIR., VERO BEACH, FL 32962 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-05 1881 GREY FALCON CIR., VERO BEACH, FL 32962 -
CANCEL ADM DISS/REV 2008-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2008-09-05
REINSTATEMENT 2005-12-15
Reg. Agent Change 2005-10-03
Florida Limited Liability 2004-09-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State