Search icon

A&M CONSTRUCTION WORKS, LLC - Florida Company Profile

Company Details

Entity Name: A&M CONSTRUCTION WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&M CONSTRUCTION WORKS, 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: 30 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jul 2010 (15 years ago)
Document Number: L07000078850
FEI/EIN Number 743225108

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

Address: 4055 NW 43RD ST STE 25, GAINESVILLE, FL, 32606, US
Mail Address: 4055 NW 43RD ST STE 25, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WESLY ROBERT A Manager 6718 SW 100TH LANE, GAINESVILLE, FL, 32608
Wesly Robert A Agent 6718 SW 100th Lane, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000006587 ALEX WESLY CONSTRUCTION ACTIVE 2018-01-11 2028-12-31 - 2251 NW 41ST STREET SUIT-40, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 4055 NW 43RD ST STE 25, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2023-04-04 4055 NW 43RD ST STE 25, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2022-02-08 Wesly, Robert Alexander -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 6718 SW 100th Lane, GAINESVILLE, FL 32608 -
REINSTATEMENT 2010-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State