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. |
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 |
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 |
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 | - |
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