Search icon

ELKINS CONSTRUCTION, LLC.

Company Details

Entity Name: ELKINS CONSTRUCTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Feb 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Aug 2015 (9 years ago)
Document Number: L15000025858
FEI/EIN Number 47-3102305
Address: 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257-1037, US
Mail Address: 6104 S Gazebo Park Place, JACKSONVILLE, FL, 32257-1037, US
Place of Formation: FLORIDA

Agent

Name Role
F & L CORP. Agent

Director

Name Role Address
MCCALL WAYNE S Director 6104 S Gazebo Park Place, JACKSONVILLE, FL, 322571037
McCall Carson T Director 6104 S Gazebo Park Place, Jacksonville, FL, 322571037
McCall Heath S Director 6104 S Gazebo Park Place, Jacksonville, FL, 322571037

Chief Financial Officer

Name Role Address
Myers Edward B Chief Financial Officer 6104 S Gazebo Park Place, Jacksonville, FL, 322571037

President

Name Role Address
Parker Wynston S President 6104 S Gazebo Park Place, Jacksonville, FL, 322571037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-02-16 6104 S Gazebo Park Place, JACKSONVILLE, FL 32257-1037 No data
CHANGE OF MAILING ADDRESS 2016-02-16 6104 S Gazebo Park Place, JACKSONVILLE, FL 32257-1037 No data
LC DISSOCIATION MEM 2015-08-10 No data No data
LC DISSOCIATION MEM 2015-07-08 No data No data
LC NAME CHANGE 2015-03-06 ELKINS CONSTRUCTION, LLC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State