Entity Name: | AMERICAN RECONSTRUCTION GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN RECONSTRUCTION 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. |
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: | 13 Feb 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L12000021219 |
FEI/EIN Number |
45-3709775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4119 GUNN HWY, TAMPA, FL, 33618, US |
Mail Address: | 2301 Albany St, Suite G, KENNER, LA, 70062, US |
ZIP code: | 33618 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE MIKE | President | 12720 S Hwy 475, Ocala, FL, 34480 |
MARIN OSVALDO | Vice President | 3632 WEST LOYOLA DR, KENNER, LA, 70065 |
GARCIA ELVIN E | Manager | 4209 Chateau Blvd, Kenner, LA, 70065 |
MARIN OSVALDO S | Agent | 15519 MONTILLA LOOP, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-19 | 4119 GUNN HWY, SUITE 16, TAMPA, FL 33618 | - |
CHANGE OF MAILING ADDRESS | 2013-03-22 | 4119 GUNN HWY, SUITE 16, TAMPA, FL 33618 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000099350 | LAPSED | 14-287-D3 | LEON | 2015-02-18 | 2022-02-23 | $121,514.66 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-03-19 |
AMENDED ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2013-03-22 |
Florida Limited Liability | 2012-02-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State