Search icon

CERTIFIED GENERAL CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: CERTIFIED GENERAL CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CERTIFIED GENERAL 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: 31 Aug 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: L05000086480
FEI/EIN Number 203398724

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

Address: 1820 Silver Pt., MIDDLEBURG, FL, 32068, US
Mail Address: 1820 Silver Pt., MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAWDO MICHAEL R Managing Member 1933 Moorings Cir, Middleburg, FL, 32068
SAWDO MICHAEL R Agent 1933 Moorings Cir, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1933 Moorings Cir, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 1820 Silver Pt., MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2021-02-09 1820 Silver Pt., MIDDLEBURG, FL 32068 -
LC NAME CHANGE 2014-04-21 CERTIFIED GENERAL CONTRACTING LLC -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State