Search icon

GET RIGHT CONSTRUCTION LLC - Florida Company Profile

Company Details

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

GET RIGHT 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: 20 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L14000081441
FEI/EIN Number 46-5700740

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

Address: 4693 IRIS RUTH LANE, JACKSONVILLE, FL, 32218, US
Mail Address: 4693 IRIS RUTH LANE, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLGERSON KEVIN ASR Authorized Member 4693 IRIS RUTH LANE, JACKSONVILLE, FL, 32218
HOLGERSON KEVIN AJR Authorized Member 4693 IRIS RUTH LANE, JACKSONVILLE, FL, 32218
HOLGERSON CONNOR Member 4693 IRIS RUTH LANE, JACKSONVILLE, FL, 32218
HOLGERSON KEVIN ASr. Agent 4693 IRIS RUTH LANE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-17 - -
REGISTERED AGENT NAME CHANGED 2021-04-19 HOLGERSON , KEVIN A, Sr. -
LC AMENDMENT 2019-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 4693 IRIS RUTH LANE, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-06 4693 IRIS RUTH LANE, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2017-03-06 4693 IRIS RUTH LANE, JACKSONVILLE, FL 32218 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-26
LC Amendment 2022-10-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-17
LC Amendment 2019-11-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-09-14

Date of last update: 01 May 2025

Sources: Florida Department of State