Search icon

A.J. FULTON CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: A.J. FULTON CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.J. FULTON CONTRACTORS, 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: 10 Jan 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: L11000003651
FEI/EIN Number 274501470

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

Mail Address: 440 S. DIXIE HWY, HOLLYWOOD, FL, 33020, US
Address: 440 South Dixie Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORO FABRIZIO Managing Member 440 S. DIXIE HIGHWAY, #200, HALLANDALE, FL, 33027
SANTORO FABRIZIO Agent 440 South Dixie Highway, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2018-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 440 South Dixie Highway, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-11 440 South Dixie Highway, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2014-04-11 SANTORO, FABRIZIO -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-09-13 - -
LC AMENDMENT AND NAME CHANGE 2013-07-11 A.J. FULTON CONTRACTORS, LLC -
CHANGE OF MAILING ADDRESS 2011-07-11 440 South Dixie Highway, Hollywood, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-13
CORLCDSMEM 2018-01-26
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State