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. |
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 |
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 |
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 | - |
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