Search icon

FACILITIES CONSTRUCTION ONE, LLC

Company Details

Entity Name: FACILITIES CONSTRUCTION ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2006 (18 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 31 Mar 2014 (11 years ago)
Document Number: L06000111115
FEI/EIN Number 205899814
Address: 107 AMBERJACK LANE, JUPITER, FL, 33477, US
Mail Address: 107 Amberjack Ln, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FACILITIES CONSTRUCTION 401(K) TRUST 2011 205899814 2012-03-02 FACILITIES CONSTRUCTION ONE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7724668510
Plan sponsor’s address P.O. BOX 12208, FORT PIERCE, FL, 34979

Plan administrator’s name and address

Administrator’s EIN 205899814
Plan administrator’s name FACILITIES CONSTRUCTION ONE, LLC
Plan administrator’s address P.O. BOX 12208, FORT PIERCE, FL, 34979
Administrator’s telephone number 7724668510

Signature of

Role Plan administrator
Date 2012-03-02
Name of individual signing SCOTT MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-02
Name of individual signing SCOTT MILLER
Valid signature Filed with authorized/valid electronic signature
FACILITIES CONSTRUCTION 401(K) TRUST 2010 205899814 2011-07-11 FACILITIES CONSTRUCTION ONE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7724668510
Plan sponsor’s address P.O. BOX 12208, FORT PIERCE, FL, 34979

Plan administrator’s name and address

Administrator’s EIN 205899814
Plan administrator’s name FACILITIES CONSTRUCTION ONE, LLC
Plan administrator’s address P.O. BOX 12208, FORT PIERCE, FL, 34979
Administrator’s telephone number 7724668510

Signature of

Role Plan administrator
Date 2011-07-11
Name of individual signing SCOTT MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-11
Name of individual signing SCOTT MILLER
Valid signature Filed with authorized/valid electronic signature
FACILITIES CONSTRUCTION 401(K) TRUST 2009 205899817 2010-10-01 FACILITIES CONSTRUCTION ONE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 7724668510
Plan sponsor’s address 1900 WINDING CREEK LANE, FORT PIERCE, FL, 34981

Plan administrator’s name and address

Administrator’s EIN 205899817
Plan administrator’s name FACILITIES CONSTRUCTION ONE, LLC
Plan administrator’s address 1900 WINDING CREEK LANE, FORT PIERCE, FL, 34981
Administrator’s telephone number 7724668510

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing SCOTT MILLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-01
Name of individual signing SCOTT MILLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MILLER SCOTT A Agent 107 Amberjack Ln, Jupiter, FL, 33477

Auth

Name Role Address
Miller Scott A Auth 107 Amberjack Ln, Jupiter, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09103900585 FACILITIES SERVICES EXPIRED 2009-04-13 2014-12-31 No data PO BOX 12208, FORT PIERCE, FL, 34979

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 107 AMBERJACK LANE, JUPITER, FL 33477 No data
CHANGE OF MAILING ADDRESS 2020-03-20 107 AMBERJACK LANE, JUPITER, FL 33477 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 107 Amberjack Ln, Jupiter, FL 33477 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 MILLER, SCOTT A No data
LC REVOCATION OF DISSOLUTION 2014-03-31 No data No data
LC VOLUNTARY DISSOLUTION 2014-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State