Search icon

JOHN J. SCHERER CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: JOHN J. SCHERER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN J. SCHERER 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.
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: 16 Sep 2010 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L10000097184
FEI/EIN Number 27-3472024

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

Address: 1121 East Broward Blvd, 3rd Floor, Fort Lauderdale, FL, 33301, US
Mail Address: 1121 East Broward Blvd, 3rd Floor, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scherer John J Manager 1121 East Broward Blvd, Fort Lauderdale, FL, 33301
SCHERER JOHN J Agent 1121 East Broward Blvd, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1121 East Broward Blvd, 3rd Floor, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-02-01 1121 East Broward Blvd, 3rd Floor, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1121 East Broward Blvd, 3rd Floor, Fort Lauderdale, FL 33301 -
LC NAME CHANGE 2019-05-24 JOHN J. SCHERER CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
LC Name Change 2019-05-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State