Search icon

DEMAREST CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: DEMAREST CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEMAREST 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: 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 30 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: L05000076148
FEI/EIN Number 203292801

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

Address: 1919 Wilcox Ct, LEHIGH ACRES, FL, 33972, US
Mail Address: 1919 Wilcox Ct, LEHIGH ACRES, FL, 33972, US
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMAREST RICHARD P Manager 824 WABASH ST, LEHIGH ACRES, FL, 33974
DEMAREST RICHARD P Agent 1919 Wilcox ct, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1919 Wilcox ct, LEHIGH ACRES, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 1919 Wilcox Ct, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2016-04-14 1919 Wilcox Ct, LEHIGH ACRES, FL 33972 -
REGISTERED AGENT NAME CHANGED 2015-04-08 DEMAREST, RICHARD PII -
REINSTATEMENT 2015-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-04-08
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-02-17
REINSTATEMENT 2009-11-17
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State