Search icon

MCELROY CONTRACTORS, LLC - Florida Company Profile

Company Details

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

MCELROY 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: 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: 07 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: L08000076163
FEI/EIN Number 300565843

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

Address: 1205 EAST HARDING STREET, ORLANDO, FL, 32806, US
Mail Address: 1205 EAST HARDING STREET, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCELROY VON M Manager 1205 EAST HARDING STREET, ORLANDO, FL, 32808
MCELROY VON Agent 1205 E. HARDING ST, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-03 1205 EAST HARDING STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2013-03-03 1205 EAST HARDING STREET, ORLANDO, FL 32806 -
REINSTATEMENT 2009-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-08 1205 E. HARDING ST, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2009-10-08 MCELROY, VON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CONVERSION 2008-08-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000138517. CONVERSION NUMBER 900000089449

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State