Search icon

LARRY DONNELL WARREN CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: LARRY DONNELL WARREN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LARRY DONNELL WARREN 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: 16 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2019 (6 years ago)
Document Number: L15000029208
FEI/EIN Number 47-3135797

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

Address: 372 W 70TH ST, JACKSONVILLE, FL, 32208, US
Mail Address: 372 W 70TH ST, JACKSONVILLE, FL, 32208, US
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARREN LARRY D Manager 372 W 70TH ST, JACKSONVILLE, FL, 32208
WARREN LARRY D Agent 372 W 70TH ST, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-28 WARREN, LARRY D -
REINSTATEMENT 2019-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 372 W 70TH ST, JACKSONVILLE, FL 32208 -
CHANGE OF MAILING ADDRESS 2017-02-28 372 W 70TH ST, JACKSONVILLE, FL 32208 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 372 W 70TH ST, JACKSONVILLE, FL 32208 -
LC NAME CHANGE 2015-02-23 LARRY DONNELL WARREN CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-25
AMENDED ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-28
REINSTATEMENT 2019-03-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-29
LC Name Change 2015-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State