Entity Name: | FG CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 May 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | L11000056734 |
FEI/EIN Number | 300684928 |
Address: | 2701 NW 55th Ct, Tamarac, FL, 33309, US |
Mail Address: | 2701 NW 55th Ct, Tamarac, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900FB1ELMAEH03F52 | L11000056734 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | c/o DANG, BAO, 2701 NW 55 CT, Tamarac, US-FL, US, 33309 |
Headquarters | 2701 NW 55th Ct, Tamarac, US-FL, US, 33309 |
Registration details
Registration Date | 2022-02-04 |
Last Update | 2023-02-04 |
Status | LAPSED |
Next Renewal | 2023-02-04 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L11000056734 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FG CONSTRUCTION, LLC - 401(K) | 2022 | 300684928 | 2024-11-26 | FG CONSTRUCTION LLC | 45 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-11-26 |
Name of individual signing | CATHERINE REMINGTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 9547664053 |
Plan sponsor’s address | 2701 NW 55 COURT, TAMARAC, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2024-11-28 |
Name of individual signing | CATHERINE REMINGTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 237310 |
Sponsor’s telephone number | 9547664053 |
Plan sponsor’s address | 2701 NW 55TH CT, TAMARAC, FL, 33309 |
Signature of
Role | Plan administrator |
Date | 2020-08-28 |
Name of individual signing | CATHERINE REMINGTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DANG BAO | Agent | 2701 NW 55 CT, TAMARAC, FL, 33309 |
Name | Role | Address |
---|---|---|
DANG BAO | Manager | 2701 NW 55 CT, TAMARAC, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000059041 | FGC | ACTIVE | 2023-05-10 | 2028-12-31 | No data | 2701 NW 55 COURT, TAMARAC, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-11-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-11-07 | DANG, BAO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-07 | 2701 NW 55 CT, TAMARAC, FL 33309 | No data |
LC AMENDMENT | 2018-12-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-25 | 2701 NW 55th Ct, Tamarac, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-25 | 2701 NW 55th Ct, Tamarac, FL 33309 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000602427 | TERMINATED | 1000000760265 | BROWARD | 2017-10-20 | 2037-10-25 | $ 5,398.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000602401 | TERMINATED | 1000000760263 | BROWARD | 2017-10-20 | 2037-10-25 | $ 19,441.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
LC Amendment | 2019-11-07 |
ANNUAL REPORT | 2019-04-27 |
LC Amendment | 2018-12-13 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State