Search icon

BRICK CITY CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: BRICK CITY CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BRICK CITY CONTRACTING 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: 12 Feb 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000014807
FEI/EIN Number 800523560

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

Address: 1314 SE 49TH AVE., OCALA, FL, 34471
Mail Address: 1314 SE 49TH AVE., OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LAUGHLIN RONALD L Manager 1314 SE 49TH AVE., OCALA, FL, 34471
O'LAUGHLIN RONALD L Agent 1314 SE 49TH AVE., OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008323 BRICK CITY CONTRACTING EXPIRED 2017-01-23 2022-12-31 - 1314 S.E. 49TH AVE,, OCALA, FL, 34471
G12000100766 BRICK CITY HOME INSPECTIONS EXPIRED 2012-10-16 2017-12-31 - 1314 SE 49TH AVE., OCALA, FL, 34471
G10000081825 LIFETIME HOME SOLUTIONS EXPIRED 2010-09-06 2015-12-31 - 1314 SE 49TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2010-08-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State