Search icon

ISAAC CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: ISAAC CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISAAC CONSTRUCTION, 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: 25 Jan 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000009074
FEI/EIN Number 204194062

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

Address: 496 SW RING COURT, LAKE CITY, FL, 32025
Mail Address: 496 SW RING COURT, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRATKOVICH ISAAC Chief Executive Officer 496 SW RING COURT, LAKE CITY, FL, 32025
BRATKOVICH ISAAC Agent 496 SW RING COURT, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064433 SUMMIT CONSTRUCTION GROUP, LLC EXPIRED 2014-06-23 2019-12-31 - 496 SW RING COURT, LAKE CITY, FL, 32025
G14000011694 SUMMIT CONSTRUCTION GROUP, LLC EXPIRED 2014-02-03 2019-12-31 - 496 SW RING CT., LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-23 - -
REGISTERED AGENT NAME CHANGED 2017-02-23 BRATKOVICH, ISAAC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-11-14 496 SW RING COURT, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-14 496 SW RING COURT, LAKE CITY, FL 32025 -
PENDING REINSTATEMENT 2013-11-14 - -
REINSTATEMENT 2013-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 496 SW RING COURT, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000353551 LAPSED 53-2011CC-0554 POLK CTY CT 10TH JUD CIR 2012-05-03 2021-06-08 $7,421.89 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J11000783956 LAPSED 1000000241709 COLUMBIA 2011-11-22 2021-11-30 $ 635.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000244736 LAPSED 11-545-CAB CIRCUIT MARION 2011-04-06 2016-04-21 $51,627.67 GATEWAY BANK OF CENTRAL FLORIDA, 1632 EAST SILVER SPRINGS BOULEVARD, OCALA FL 34471

Documents

Name Date
REINSTATEMENT 2017-02-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
REINSTATEMENT 2013-11-14
ANNUAL REPORT 2010-05-10
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-29
Florida Limited Liability 2006-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State