Search icon

FY CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

FY 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: 24 Oct 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 May 2010 (15 years ago)
Document Number: L07000107978
FEI/EIN Number 26-1297493

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

Address: 581 NW Mercantile Place, Suite 106, Port St Lucie, FL, 34986, US
Mail Address: 581 NW Mercantile Place, Suite 106, Port St Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG FRANK E Manager 581 NW Mercantile Place, Port St Lucie, FL, 34986
Armour Alan III Agent 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 581 NW Mercantile Place, Suite 106, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2021-04-26 581 NW Mercantile Place, Suite 106, Port St Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2016-04-20 Armour, Alan I, II -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 3001 PGA Blvd., Suite 305, Palm Beach Gardens, FL 33410 -
LC NAME CHANGE 2010-05-03 FY CONSTRUCTION, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State