Search icon

EXODUS CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: EXODUS CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXODUS CONSTRUCTION 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: 04 Sep 2007 (18 years ago)
Document Number: L07000090367
FEI/EIN Number 260841136

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

Address: 19219 PEABODY STREET, ORLANDO, FL, 32833, US
Mail Address: 19219 PEABODY STREET, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPION GREGORY T Managing Member 19219 PEABODY STREET, ORLANDO, FL, 32833
CAMPION GREGORY T Agent 19219 PEABODY STREET, ORLANDO, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000124357 DBA GREAT WHITE POOLS AND RENOVATION EXPIRED 2018-11-21 2023-12-31 - 7202 ALOMA AVENUE, STE. 103, WINTER PARK, FL, 32792
G13000044168 GREAT WHITE POOLS OF CENTRAL FLORIDA, LLC EXPIRED 2013-05-08 2018-12-31 - 7202 ALOMA AVENUE, SUITE 103, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 19219 PEABODY STREET, ORLANDO, FL 32833 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-20
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State