Entity Name: | A+ CONSTRUCTION OF NW FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A+ CONSTRUCTION OF NW FLORIDA 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 Nov 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jan 2025 (3 months ago) |
Document Number: | L12000142793 |
FEI/EIN Number |
59-2486435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2887 River Lake Drive, Chipley, FL, 32428, US |
Mail Address: | 2887 River Lake Drive, Chipley, FL, 32428, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEMIET JEFFREY L | Managing Member | 2887 River Lake Drive, Chipley, FL, 32428 |
SIEMIET JEFFREY L | Agent | 2887 River Lake Drive, Chipley, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-30 | 16323 W Prologis Pkwy, Lockport, IL 60441 | - |
CHANGE OF MAILING ADDRESS | 2025-01-30 | 16323 W Prologis Pkwy, Lockport, IL 60441 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-30 | SIEMIET, JEFFREY L | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 2887 River Lake Drive, Chipley, FL 32428 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-19 | 2887 River Lake Drive, Chipley, FL 32428 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-19 | 2887 River Lake Drive, Chipley, FL 32428 | - |
CHANGE OF MAILING ADDRESS | 2017-04-19 | 2887 River Lake Drive, Chipley, FL 32428 | - |
LC AMENDMENT | 2012-12-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State