Search icon

WALBRIDGE CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: WALBRIDGE CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALBRIDGE CONTRACTING 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 Nov 2014 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: L14000181280
FEI/EIN Number 65-0160996

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

Mail Address: 100 South Ashley Drive, TAMPA, FL, 33602, US
Address: 100 South Ashley Drive, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALBRIDGE CONSTRUCTION HOLDINGS LLC Authorized Member 777 WOODWARD AVE - STE 300, DETROIT, MI, 48226
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-01-11 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 100 South Ashley Drive, Ste 350, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2018-04-26 100 South Ashley Drive, Ste 350, TAMPA, FL 33619 -
CONVERSION 2014-11-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L40132. CONVERSION NUMBER 700000146637

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-25
CORLCRACHG 2019-01-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State