Entity Name: | WILLIAM LEWIS CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILLIAM LEWIS 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. |
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: | 01 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2014 (11 years ago) |
Document Number: | L06000011432 |
FEI/EIN Number |
298548778
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27 Mar Azul North, PONCE INLET, FL, 32127, US |
Mail Address: | 27 Mar Azul North, PONCE INLET, FL, 32127, US |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS WILLIAM P | Manager | 27 Mar Azul North, PONCE INLET, FL, 32127 |
LEWIS WILLIAM P | Agent | 27 Mar Azul North, PONCE INLET, FL, 32127 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000096887 | LEWIS CONSTRUCTION CUSTOM DESIGN AND BUILD | EXPIRED | 2014-09-23 | 2019-12-31 | - | 73 AURORA AVE., PONCE INLET, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 27 Mar Azul North, PONCE INLET, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 27 Mar Azul North, PONCE INLET, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 27 Mar Azul North, PONCE INLET, FL 32127 | - |
PENDING REINSTATEMENT | 2014-04-10 | - | - |
REINSTATEMENT | 2014-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State