Search icon

KREGER CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: KREGER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KREGER 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: 04 Sep 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Oct 2022 (3 years ago)
Document Number: L13000124404
FEI/EIN Number 46-3722676

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

Address: 568 Timberlake Dr, Defuniak Springs, FL, 32435-6639, US
Mail Address: 568 Timberlake Dr, Defuniak Springs, FL, 32435-6639, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KREGER CHARLES EJR. Owne 568 Timberlake Dr, Defuniak Springs, FL, 324356639
Kreger Lauren A Vice President 568 Timberlake Dr, Defuniak Springs, FL, 324356639
Kreger Charles E Agent 568 Timberlake Dr, Defuniak Springs, FL, 324356639

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-10-03 KREGER CONSTRUCTION LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 568 Timberlake Dr, Defuniak Springs, FL 32435-6639 -
CHANGE OF MAILING ADDRESS 2022-04-26 568 Timberlake Dr, Defuniak Springs, FL 32435-6639 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 568 Timberlake Dr, Defuniak Springs, FL 32435-6639 -
REGISTERED AGENT NAME CHANGED 2015-04-08 Kreger , Charles Edward -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
LC Name Change 2022-10-03
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-10-08
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2018-09-02
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State