Search icon

THE CONSTRUCTION COMPANY 1, LLC - Florida Company Profile

Company Details

Entity Name: THE CONSTRUCTION COMPANY 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE CONSTRUCTION COMPANY 1, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L16000208234
FEI/EIN Number 81-4426644

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 124 C NORTHERN PINE RD, FORT WALTON BEACH, FL, 32547, US
Mail Address: 124 C NORTHERN PINE RD, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MISTY B Manager 124 C NORTHERN PINE RD, FORT WALTON BEACH, FL, 32547
MC COY GLENN Manager 124 C NORTHERN PINE RD, FORT WALTON BEACH, FL, 32547
JAMES Zackery A MBM 550 MARY ESTHER CUTOFF, FORT WALTON BCH, FL, 32548
MC COY GLENN RA Agent 124 C NORTHERN PINE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-18 124 C NORTHERN PINE RD, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-18 124 C NORTHERN PINE, FORT WALTON BEACH, FL 32547 -
REGISTERED AGENT NAME CHANGED 2021-10-18 MC COY, GLENN, RA -
CHANGE OF MAILING ADDRESS 2021-10-18 124 C NORTHERN PINE RD, FORT WALTON BEACH, FL 32547 -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-10-18
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-02
REINSTATEMENT 2019-04-13
REINSTATEMENT 2017-09-27
Florida Limited Liability 2016-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State