Search icon

FIRST FLORIDA CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: FIRST FLORIDA CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST FLORIDA CONTRACTORS, 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: 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: 30 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000073407
FEI/EIN Number 263091388

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

Address: 10205 US HWY 301, DADE CITY, FL, 33525, US
Mail Address: 10205 US HWY 301, DADE CITY, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN LAARHOVEN WILLIAM Manager 10205 US HWY 301, DADE CITY, FL, 33525
VAN LAARHOVEN WILLIAM Agent 10205 US HWY 301, DADE CITY, FL, 33525

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089696 CENTRAL FLORIDA CONCRETE CO. EXPIRED 2011-09-12 2016-12-31 - 10205 US HWY 301, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 10205 US HWY 301, DADE CITY, FL 33525 -
CHANGE OF MAILING ADDRESS 2010-01-08 10205 US HWY 301, DADE CITY, FL 33525 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-08 10205 US HWY 301, DADE CITY, FL 33525 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State