Search icon

EMPIRE CONSTRUCTION GROUP, LLC

Company Details

Entity Name: EMPIRE CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: L15000188249
FEI/EIN Number 30-0888017
Address: 605 ST. AUGUSTINE SOUTH DR, SAINT AUGUSTINE, FL 32086
Mail Address: 605 ST. AUGUSTINE SOUTH DR, SAINT AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BARNES, JACK Agent 605 ST. AUGUSTINE SOUTH DR, SAINT AUGUSTINE, FL 32086

Manager

Name Role Address
BARNES, JACK L Manager 605 ST. AUGUSTINE SOUTH DR, SAINT AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 605 ST. AUGUSTINE SOUTH DR, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2021-04-29 605 ST. AUGUSTINE SOUTH DR, SAINT AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2021-04-29 BARNES, JACK No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 605 ST. AUGUSTINE SOUTH DR, SAINT AUGUSTINE, FL 32086 No data
REINSTATEMENT 2016-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-12-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000277366 ACTIVE 1000000991754 ST JOHNS 2024-05-03 2034-05-08 $ 1,314.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000173983 ACTIVE 1000000884835 ST JOHNS 2021-04-12 2031-04-14 $ 552.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-15
Reg. Agent Resignation 2019-07-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-10-21

Date of last update: 20 Jan 2025

Sources: Florida Department of State