Entity Name: | GA CONSTRUCTION GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GA CONSTRUCTION GROUP 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: | 23 Dec 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 13 Sep 2023 (2 years ago) |
Document Number: | L10000130677 |
FEI/EIN Number |
274006711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 Orange Ave #309, Fort PIerce, FL, 34950, US |
Mail Address: | 111 Orange Ave #309, Fort PIerce, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER JOSEPH S | Managing Member | 906 SE 9th Street, Stuart, FL, 34994 |
Cooper Latoya | Chief Financial Officer | 111 Orange Ave #309, Fort PIerce, FL, 34950 |
Chaplin Erica | Agent | 10380 SW Village Center Drive, Port Saint Lucie, FL, 34987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 111 Orange Ave #309, Fort PIerce, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 111 Orange Ave #309, Fort PIerce, FL 34950 | - |
LC AMENDMENT | 2023-09-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-13 | Chaplin, Erica | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-13 | 10380 SW Village Center Drive, Port Saint Lucie, FL 34987 | - |
LC AMENDMENT | 2018-07-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
LC Amendment | 2023-09-13 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-03 |
LC Amendment | 2018-07-31 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State