Search icon

2X4 CONSTRUCTION,LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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