Search icon

ALFRED WATSON CONSTRUCTION, LLC

Headquarter

Company Details

Entity Name: ALFRED WATSON CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Jul 2011 (14 years ago)
Document Number: L06000089652
FEI/EIN Number 205530041
Address: 4007 N. W Street, PENSACOLA, FL, 32505, US
Mail Address: 4007 N. W Street, PENSACOLA, FL, 32505, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALFRED WATSON CONSTRUCTION, LLC, ALABAMA 000-404-611 ALABAMA

Agent

Name Role Address
WATSON ALFRED D Agent 4007 N. W Street, PENSACOLA, FL, 32505

Managing Member

Name Role Address
WATSON ALFRED D Managing Member 3111 Rushing Creek Rd., PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 4007 N. W Street, PENSACOLA, FL 32505 No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 4007 N. W Street, PENSACOLA, FL 32505 No data
CHANGE OF MAILING ADDRESS 2015-02-03 4007 N. W Street, PENSACOLA, FL 32505 No data
LC NAME CHANGE 2011-07-14 ALFRED WATSON CONSTRUCTION, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000540052 LAPSED 2018 CA 000431 FIRST JUDICIAL CIRCUIT 2019-06-20 2024-08-14 $112743.74 AMERICAN CONCRETE SUPPLY, INC, 2648 N. HWY. 95A, CANTONMENT, FL 32533

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State