Search icon

CONTRACTORS GROUP LLC - Florida Company Profile

Company Details

Entity Name: CONTRACTORS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTRACTORS 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.
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: 14 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2017 (8 years ago)
Document Number: L12000144228
FEI/EIN Number 80-0867006

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10380 SW VILLAGE CENTER DR UNIT 165, PORT ST LUCIE, FL, 34987
Mail Address: 10380 SW VILLAGE CENTER DR UNIT 165, PORT ST LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricard Finley OII Managing Member 51 HUARTE WAY, Port St. Lucie, FL, 34952
Ricard Ellen G Manager 51 huarte way, Port Saint Lucie, FL, 34952
Ricard Finley OII Agent 10380 SW VILLAGE CENTER DR UNIT 165, PORT ST LUCIE, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000026112 THE FLORIDA CONTRACTORS ACTIVE 2024-02-16 2029-12-31 - 10380 SW VILLAGE CENTER DR, # 165, PORT SAINT LUCIE, FL, 34987
G17000115761 AUTISM HOME HEALTH MOMS EXPIRED 2017-10-20 2022-12-31 - 926 SE BELFAST AVENUE, PORT SAINT LUCIE, FL, 34983
G12000110808 THE FLORIDA CONTRACTORS EXPIRED 2012-11-15 2017-12-31 - 5441 NW 15TH ST, STE 1, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-18 10380 SW VILLAGE CENTER DR UNIT 165, PORT ST LUCIE, FL 34987 -
LC AMENDMENT 2014-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-18 10380 SW VILLAGE CENTER DR UNIT 165, PORT ST LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2014-08-18 10380 SW VILLAGE CENTER DR UNIT 165, PORT ST LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Ricard, Finley O, II -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-05-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-10-20
REINSTATEMENT 2016-09-29
REINSTATEMENT 2015-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State