Search icon

ENGLISH CONTRACTING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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