Search icon

PUSH UNDERGROUND CONSTRUCTION LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

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

Key Officers & Management

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 -

Events

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 - -

Documents

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