Search icon

A&C CONSTRUCTION & DESIGN LLC

Company Details

Entity Name: A&C CONSTRUCTION & DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L16000061185
FEI/EIN Number 81-2032575
Address: 15212 Woodbury Rd, Brooksville, FL, 34604, US
Mail Address: 15212 Woodbury Rd, Brooksville, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
EULER CHRISTOPHER A Agent 15212 Woodbury Rd, Brooksville, FL, 34604

Owne

Name Role Address
Euler Christopher Owne 15212 Woodbury Rd, Brooksville, FL, 34604
Euler Autumn Owne 15212 Woodbury Rd, Brooksville, FL, 34604

Manager

Name Role Address
EULER LORELEI Manager 15212 WOOD BURY RD, BROOKSVILLE, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038296 TRAVEULERS ACTIVE 2023-03-23 2028-12-31 No data 15212 WOODBURY RD, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-18 15212 Woodbury Rd, Brooksville, FL 34604 No data
CHANGE OF MAILING ADDRESS 2022-02-18 15212 Woodbury Rd, Brooksville, FL 34604 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 15212 Woodbury Rd, Brooksville, FL 34604 No data
LC AMENDMENT AND NAME CHANGE 2020-11-16 A&C CONSTRUCTION & DESIGN LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
LC Amendment 2023-11-28
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-28
LC Amendment and Name Change 2020-11-16
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State