Entity Name: | FLORIDIAN CONSTRUCTION GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDIAN CONSTRUCTION GROUP, 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: | 22 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Oct 2017 (8 years ago) |
Document Number: | L16000036790 |
FEI/EIN Number |
81-1881138
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1476, Winter Park, FL, 32790, US |
Address: | 1151 N Orange Ave, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUTO DILLON | Authorized Member | PO Box 1476, Winter Park, FL, 32790 |
MUTO DILLON | Manager | PO Box 1476, Winter Park, FL, 32790 |
MUTO DILLON | Agent | 1151 N Orange Ave, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000011995 | FLORIDIAN CUSTOM HOMES | ACTIVE | 2021-01-25 | 2026-12-31 | - | PO BOX 1476, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 1151 N Orange Ave, Suite 200, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 1151 N Orange Ave, Suite 200, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | 1151 N Orange Ave, Suite 200, Winter Park, FL 32789 | - |
LC AMENDMENT | 2017-10-06 | - | - |
LC AMENDMENT AND NAME CHANGE | 2017-07-03 | FLORIDIAN CONSTRUCTION GROUP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-27 |
LC Amendment | 2017-10-06 |
LC Amendment and Name Change | 2017-07-03 |
ANNUAL REPORT | 2017-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State