Search icon

U.S. VETERAN CONSTRUCTION & CONSULTING GROUP LLC - Florida Company Profile

Company Details

Entity Name: U.S. VETERAN CONSTRUCTION & CONSULTING GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.S. VETERAN CONSTRUCTION & CONSULTING GROUP 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: 26 Feb 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L07000021351
FEI/EIN Number 84-2434561

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

Address: 6574 N STATE RD 7 - STE. 172, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N STATE RD 7 - STE. 172, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMSON LARRY S Authorized Representative 6574 N STATE RD 7 - STE. 172, COCONUT CREEK, FL, 33073
WILLIAMSON LARRY S Agent 4913 NW 64TH TER, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-07-16 4913 NW 64TH TER, CORAL SPRINGS, FL 33067 -
REINSTATEMENT 2019-07-16 - -
LC NAME CHANGE 2019-07-16 U.S. VETERAN CONSTRUCTION & CONSULTING GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-07-16 6574 N STATE RD 7 - STE. 172, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2019-07-16 6574 N STATE RD 7 - STE. 172, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-05-08 WILLIAMSON, LARRY S -
REINSTATEMENT 2015-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-05
LC Name Change 2019-07-16
Reinstatement 2019-07-16
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-05-08
ANNUAL REPORT 2012-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State