Search icon

EMPIRE STATE CONSTRUCTION LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMPIRE STATE CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2022 (4 years ago)
Document Number: L12000082493
FEI/EIN Number 37-1710290
Address: 6100 ARLINGTON EXPRESSWAY, N302, JACKSONVILLE, FL, 32211, US
Mail Address: PO BOX10251, JACKSONVILLE, FL, 32247, US
ZIP code: 32211
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Counsil Calvin Owne PO BOX10251, JACKSONVILLE, FL, 32247
COUNSIL CALVIN Agent 6100ARLINTON EXPRESSWAY, JACKSONVILLE, FL, 32247

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
904-278-1911
Contact Person:
CALVIN COUNSIL
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2870853

Unique Entity ID

Unique Entity ID:
PDSMDEHTKVR4
CAGE Code:
744U5
UEI Expiration Date:
2025-09-09

Business Information

Division Name:
EMPIRE STATE CONSTRUCTION LLC
Division Number:
L120000824
Activation Date:
2024-09-12
Initial Registration Date:
2014-05-02

Commercial and government entity program

CAGE number:
744U5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-12
CAGE Expiration:
2029-09-12
SAM Expiration:
2025-09-09

Contact Information

POC:
CALVIN E. COUNSIL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060145 EMPIRE CONSTRUCTION LLC ACTIVE 2012-06-18 2027-12-31 - PO BOX 10251, 6100 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32247

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 COUNSIL, CALVIN -
REINSTATEMENT 2015-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 0001-10-25 6100 ARLINGTON EXPRESSWAY, N302, JACKSONVILLE, FL 32211 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-01-10
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-07-25
REINSTATEMENT 2017-02-02
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-09-20
Florida Limited Liability 2012-06-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State