Entity Name: | S.F.C.G. CONTRACTING & CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
S.F.C.G. CONTRACTING & 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jun 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000058228 |
FEI/EIN Number |
201240616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5219 EHRLICH ROAD, TAMPA, FL, 33624, US |
Mail Address: | 5219 EHRLICH ROAD, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENTRY STEVEN F | Managing Member | 5219 EHRLICH ROAD, TAMPA, FL, 33624 |
SMITH SMITTY E.A., P | Agent | 5219 EHRLICH ROAD, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 5219 EHRLICH ROAD, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 5219 EHRLICH ROAD, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 5219 EHRLICH ROAD, TAMPA, FL 33624 | - |
REINSTATEMENT | 2015-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | SMITH, SMITTY E.A., POA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2010-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
AMENDED ANNUAL REPORT | 2021-10-12 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State