Entity Name: | ENGLISH CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ENGLISH 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. |
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: | 17 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000004960 |
FEI/EIN Number |
830445427
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3238 Casseekey Island Road, Jupiter, FL, 33477, US |
Mail Address: | 5405 Stanford Road, Jacksonville, FL, 32207, US |
ZIP code: | 33477 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENGLISH WILLIAM T | Manager | 5405 STANFORD ROAD, JACKSONVILLE, FL, 32207 |
WILLIAM GOULD F | Manager | 401 MOORINGS DR, LANTANA, FL, 33462 |
ENGLISH WILLIAM T | Agent | 5405 STANFORD ROAD, JACKSONVILLE, FL, 32207 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000061512 | EXCLUSIVE HOME REMOLDELING | EXPIRED | 2011-06-20 | 2016-12-31 | - | 5405 STANFORD ROAD, JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-18 | 3238 Casseekey Island Road, Jupiter, FL 33477 | - |
CHANGE OF MAILING ADDRESS | 2015-03-18 | 3238 Casseekey Island Road, Jupiter, FL 33477 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-18 | ENGLISH, WILLIAM TIII | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-03-18 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-03-05 |
ANNUAL REPORT | 2011-07-25 |
ANNUAL REPORT | 2011-03-18 |
ANNUAL REPORT | 2010-01-16 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-05 |
ANNUAL REPORT | 2007-04-10 |
Florida Limited Liability | 2006-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State