Entity Name: | 2X4 CONSTRUCTION,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2X4 CONSTRUCTION,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: | 27 Apr 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Dec 2018 (6 years ago) |
Document Number: | L12000057422 |
FEI/EIN Number |
45-5156431
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4139 Pine Rd, Orange Park, FL, 32065, US |
Mail Address: | 4139 Pine Rd, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACERES Elmer B | Managing Member | 4139 Pine Rd, Orange Park, FL, 32065 |
CACERES ELMER B | Agent | 4139 Pine Rd, Orange Park, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 4139 Pine Rd, Orange Park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 4139 Pine Rd, Orange Park, FL 32065 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 4139 Pine Rd, Orange Park, FL 32065 | - |
LC AMENDMENT | 2018-12-04 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000051266 | TERMINATED | 1000000811054 | DUVAL | 2019-01-14 | 2029-01-16 | $ 639.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-21 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State