Entity Name: | SOUTH FLORIDA CONTRACTORS OF AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA CONTRACTORS OF AMERICA, 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: | 25 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000044147 |
FEI/EIN Number |
90-0952415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3130 MILLWOOD TERRACE, BOCA RATON, FL, 33431, US |
Mail Address: | 3130 millwood terrace, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
sean doyle | Agent | 3130 MILLWOOD TERRACE, BOCA RATON, FL, 33431 |
doyle sean mSr. | sean | 3130 millwood terrace, BOCA RATON, FL, 33431 |
DOYLE GARY M | Managing Member | 3130 MILLWOOD TERRACE, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2020-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 3130 MILLWOOD TERRACE, APT M109, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2019-03-30 | 3130 MILLWOOD TERRACE, APT M109, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-30 | 3130 MILLWOOD TERRACE, M109, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | sean doyle | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000319077 | ACTIVE | 50-2023-CC-006430-XXXX-MB | 15TH JUDICIAL CIRCUIT | 2024-03-26 | 2029-05-24 | $23,451.26 | CLASSIC NURSERY, INC., 337 CLEARY ROAD, WEST PALM BEACH, FL 33409 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-10-27 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State