Search icon

POUNDS CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

POUNDS 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: 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: 20 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: L06000018444
FEI/EIN Number 204345812

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

Address: 11695 SE US HWY 441, Belleview, FL, 34420, US
Mail Address: 11695 SE US HWY 441, Belleview, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pounds Michael J Manager 11695 SE US HWY 441, Belleview, FL, 34420
Weaver Lesley Auth 37 Almond Road, Ocala, FL, 34472
POUNDS MICHAEL J Agent 11695 SE US HWY 441, Belleview, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000043904 MPC ELECTRIC, LLC ACTIVE 2024-03-29 2029-12-31 - 11695 SE US HWY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-21 11695 SE US HWY 441, Belleview, FL 34420 -
CHANGE OF MAILING ADDRESS 2020-01-20 11695 SE US HWY 441, Belleview, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 11695 SE US HWY 441, Belleview, FL 34420 -
REINSTATEMENT 2015-04-28 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 POUNDS, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State