Entity Name: | NICHOLAS CAIN CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICHOLAS CAIN 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: | 26 Jan 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2018 (7 years ago) |
Document Number: | L10000009448 |
FEI/EIN Number |
271782143
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13245 Atlantic Blvd., Jacksonville, FL, 32225, US |
Mail Address: | 13245 Atlantic Blvd., Jacksonville, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAIN RONALD N | Managing Member | 13047 BENTWATER DRIVE, JACKSONVILLE, FL, 32246 |
CAIN RONALD N | Agent | 13047 BENTWATER DRIVE, JACKSONVILLE, FL, 32246 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000058257 | FIRST COAST GENERAL CONTRACTORS | ACTIVE | 2019-05-15 | 2029-12-31 | - | 13245 ATLANTIC BLVD., 4 - 379, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-23 | 13047 Bentwater Dr., Jacksonville, FL 32246 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-23 | 13047 Bentwater Dr., Jacksonville, FL 32246 | - |
CHANGE OF MAILING ADDRESS | 2022-05-03 | 13245 Atlantic Blvd., Suite 4-379, Jacksonville, FL 32225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-03 | 13245 Atlantic Blvd., Suite 4-379, Jacksonville, FL 32225 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-03 | CAIN, RONALD N | - |
REINSTATEMENT | 2018-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-25 |
REINSTATEMENT | 2018-05-03 |
ANNUAL REPORT | 2015-04-03 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State