Entity Name: | PUSH UNDERGROUND CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PUSH UNDERGROUND 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: | 07 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2016 (9 years ago) |
Document Number: | L13000002741 |
FEI/EIN Number |
46-1706705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 Water Street, Sauk City, WI, 53583, US |
Mail Address: | 209 Water Street, Sauk City, WI, 53583, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PUSH UNDERGROUND CONSTRUCTION LLC, KENTUCKY | 1041024 | KENTUCKY |
Headquarter of | PUSH UNDERGROUND CONSTRUCTION LLC, KENTUCKY | 1095686 | KENTUCKY |
Headquarter of | PUSH UNDERGROUND CONSTRUCTION LLC, IDAHO | 4045991 | IDAHO |
Name | Role | Address |
---|---|---|
WEBB STANLEY E | Managing Member | 209 Water Street, Sauk City, WI, 53583 |
WEBB AMANDA T | Managing Member | 209 Water Street, Sauk City, WI, 53583 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-25 | 209 Water Street, Sauk City, WI 53583 | - |
CHANGE OF MAILING ADDRESS | 2023-07-25 | 209 Water Street, Sauk City, WI 53583 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2018-09-05 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2016-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2023-07-25 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-06-07 |
ANNUAL REPORT | 2018-09-05 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-11 |
REINSTATEMENT | 2015-01-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State