Entity Name: | F.I.C. CONSTRUCTION & ROOFING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
F.I.C. CONSTRUCTION & ROOFING 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. |
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: | 11 Jun 2007 (18 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 17 Aug 2018 (7 years ago) |
Document Number: | L07000061382 |
FEI/EIN Number |
260332674
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 SW 29 Avenue, Pompano Beach, FL, 33069, US |
Mail Address: | 3199 N BUCKINGHAM RD, AVON PARK, FL, 33825, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
salusso Sergio | Manager | 2951 NW 46th Ave, Lauderdale Lakes, FL, 333131838 |
SALUSSO SERGIO | Agent | 3199 N BUCKINGHAM RD, AVON PARK, FL, 33825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2050-06-30 | 3199 N BUCKINGHAM RD, AVON PARK, FL 33825 | - |
CHANGE OF MAILING ADDRESS | 2023-02-28 | 1441 SW 29 Avenue, Pompano Beach, FL 33069 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-28 | 1441 SW 29 Avenue, Pompano Beach, FL 33069 | - |
LC DISSOCIATION MEM | 2018-08-17 | - | - |
REINSTATEMENT | 2016-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | SALUSSO, SERGIO | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-06-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-04-26 |
CORLCDSMEM | 2018-08-17 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State