Search icon

ELKINS CONSTRUCTION SERVICES LLC

Company Details

Entity Name: ELKINS CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Mar 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000055716
FEI/EIN Number 81-1871166
Address: 940 Tanager rd, Fort Walton Beach, FL, 32547, US
Mail Address: 940 Tanager rd, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
elkins john Agent 940 Tanager rd, Fort Walton Beach, FL, 32547

Manager

Name Role Address
ELKINS JR JOHN C Manager 940 Tanager rd, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-10 940 Tanager rd, Fort Walton Beach, FL 32547 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-10 940 Tanager rd, Fort Walton Beach, FL 32547 No data
CHANGE OF MAILING ADDRESS 2022-02-10 940 Tanager rd, Fort Walton Beach, FL 32547 No data
REINSTATEMENT 2020-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-01-05 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-05 elkins, john No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000030007 ACTIVE 19-413-1A LEON 2022-10-21 2028-01-24 $8,188.52 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-25
REINSTATEMENT 2019-01-05
ANNUAL REPORT 2017-02-24
Florida Limited Liability 2016-03-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State