Search icon

LANG'S GENERAL CONTRACTING & RENOVATION, LLC - Florida Company Profile

Company Details

Entity Name: LANG'S GENERAL CONTRACTING & RENOVATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANG'S GENERAL CONTRACTING & RENOVATION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 2011 (14 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L11000006062
FEI/EIN Number 274564411

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

Address: 13653 Macapa Road, Jacksonville, FL, 32246, US
Mail Address: 13653 Macapa Road, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANG JOHN R Managing Member 13653 MACAPA ROAD, JACKSONVILLE, FL, 32246
LANG CURTIS J Manager 13653 MACAPA ROAD, JACKSONVILLE, FL, 32246
LANG JOHN R Agent 13653 Macapa Road, Jacksonville, FL, 32246

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-30 - -
LC AMENDMENT 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 13653 Macapa Road, Jacksonville, FL 32246 -
CHANGE OF MAILING ADDRESS 2016-03-01 13653 Macapa Road, Jacksonville, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 13653 Macapa Road, Jacksonville, FL 32246 -
LC AMENDMENT 2014-11-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-30
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
LC Amendment 2016-10-31
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-01
LC Amendment 2014-11-10
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State