Entity Name: | GREGG CONSTRUCTION "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREGG 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. |
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: | 09 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | L07000113556 |
FEI/EIN Number |
830498375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 166 BIG WHITE OAK LANE, CRAWFORDVILLE, FL, 32327, US |
Mail Address: | 166 BIG WHITE OAK LANE, CRAWFORDVILLE, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGG WILLIAM | Manager | 166 BIG WHITE OAK LANE, CRAWFORDVILLE, FL, 32327 |
Gregg Heather | Authorized Member | 166 BIG WHITE OAK LANE, CRAWFORDVILLE, FL, 32327 |
GREGG WILLIAM L | Agent | 166 BIG WHITE OAK LANE, CRAWFORDVILLE, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-09-27 | GREGG, WILLIAM L | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2020-01-22 | - | - |
REINSTATEMENT | 2018-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 166 BIG WHITE OAK LANE, CRAWFORDVILLE, FL 32327 | - |
REINSTATEMENT | 2017-03-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-17 |
REINSTATEMENT | 2021-09-27 |
REINSTATEMENT | 2020-10-14 |
LC Amendment | 2020-01-22 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-11-05 |
REINSTATEMENT | 2017-03-07 |
Reinstatement | 2015-09-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101777118 | 0419700 | 1986-02-18 | 2768 STATE ROAD A-1-A, MAYPORT, FL, 32267 | |||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State