Search icon

ERIC SHAFFER CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: ERIC SHAFFER CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERIC SHAFFER CONTRACTING 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: 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: 23 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L05000062651
FEI/EIN Number 203042898

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

Address: 4641 East Spencerfield Road, Pace, FL, 32571, US
Mail Address: 4641 East Spencerfield Road, Pace, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER ERIC W Managing Member 4641 East Spencerfield Road, Pace, FL, 32571
SHAFFER ANGELA M Agent 4641 East Spencerfield Road, Pace, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000013110 SHAFFER CONSTRUCTION ACTIVE 2021-01-27 2026-12-31 - 4641 EAST SPENCER FIELD ROAD, PACE, FL, 32571
G14000028248 SHAFFER CONSTRUCTION EXPIRED 2014-03-19 2019-12-31 - 3010 N 12TH AVE, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 4641 East Spencerfield Road, Pace, FL 32571 -
CHANGE OF MAILING ADDRESS 2021-01-27 4641 East Spencerfield Road, Pace, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 4641 East Spencerfield Road, PAce, FL 32571 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-09-10 SHAFFER, ANGELA M -
NAME CHANGE AMENDMENT 2005-12-07 ERIC SHAFFER CONTRACTING LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State