Search icon

FEDERAL AMERICAN CONTRACTORS ASSOCIATION LLC - Florida Company Profile

Company Details

Entity Name: FEDERAL AMERICAN CONTRACTORS ASSOCIATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDERAL AMERICAN CONTRACTORS ASSOCIATION 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: 21 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2023 (2 years ago)
Document Number: L15000070011
FEI/EIN Number 47-3789585

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

Address: 1692 SE Portillo Rd, Port St Lucie, FL, 34952, US
Mail Address: P.O.Box 167, Crown Point, NY, 12928, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS LEONARD JJR Chief Executive Officer 1692 SE Portillo Rd, Port St Lucie, FL, 34952
Collins Melissa Chief Financial Officer P.O.Box 167, Crown Point, NY, 12928
COLLINS LEONARD JJR Agent 1692 SE Portillo Rd, Port St Lucie, FL, 34952

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-31 - -
REGISTERED AGENT NAME CHANGED 2023-05-31 COLLINS, LEONARD J, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-29 1692 SE Portillo Rd, Port St Lucie, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 1692 SE Portillo Rd, Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 1692 SE Portillo Rd, Port St Lucie, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-05-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-12
Florida Limited Liability 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State