Search icon

GA CONSTRUCTION GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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