Search icon

ENGLOBAL CONSTRUCTION GROUP, LLC

Company Details

Entity Name: ENGLOBAL CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jun 2006 (19 years ago)
Document Number: L06000056883
FEI/EIN Number 20-4992177
Address: 1984 SE GRAND DR, PORT ST LUCIE, FL, 34952, US
Mail Address: 1984 SE GRAND DR, PORT ST LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROMAN FERNANDO Agent 1984 SE GRAND DR, PORT ST LUCIE, FL, 34952

Manager

Name Role Address
ROMAN FERNANDO Manager 1984 SE GRAND DR, PORT ST LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000110069 ROMAD CONSTRUCTION EXPIRED 2012-11-14 2017-12-31 No data 702 NW BUCK HENDRY WAY, STUART, FL, 34994
G12000073847 PRO INSPECTIONS, LLC EXPIRED 2012-07-24 2017-12-31 No data 1984 SE GRAND DR, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 1984 SE GRAND DR, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2010-05-03 1984 SE GRAND DR, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 1984 SE GRAND DR, PORT ST LUCIE, FL 34952 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000840150 TERMINATED 1000000401976 ST LUCIE 2012-11-07 2032-11-14 $ 930.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State