Entity Name: | FB CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (6 years ago) |
Document Number: | L15000019501 |
FEI/EIN Number | 47-3326515 |
Address: | 2400 Maitland Center Parkway, Maitland, FL, 32751, US |
Mail Address: | 2400 Maitland Center Parkway, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIDGEWATER FREDERICK | Agent | 2400 Maitland Center Parkway Ste 100, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
BRIDGEWATER KATHERINE | Authorized Person | 2400 MAITLAND CENTER PKWY, SUITE 100, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
BRIDGEWATER FREDERICK | President | 2400 MAITLAND CENTER PKWY, SUITE 100, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-13 | 2400 Maitland Center Parkway, Suite #100, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-29 | 2400 Maitland Center Parkway, Suite #100, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 2400 Maitland Center Parkway Ste 100, Maitland, FL 32751 | No data |
REINSTATEMENT | 2018-10-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REINSTATEMENT | 2017-03-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-16 | BRIDGEWATER, FREDERICK | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-10-17 |
REINSTATEMENT | 2017-03-16 |
Florida Limited Liability | 2015-01-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State