Search icon

911 CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 911 CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

911 CONSTRUCTION, 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: 01 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2019 (6 years ago)
Document Number: L17000025163
FEI/EIN Number 81-5310734

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

Address: 4880 N Hiatus Road, Sunrise, FL, 33351, US
Mail Address: 4880 N Hiatus Road, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1381626
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
NEUHAUS DOUGLAS Manager 4880 N Hiatus Road, Sunrise, FL, 33351
WILCOX DONALD EIII Manager 4880 N Hiatus Rd Suite 120, Sunrise, FL, 33351
NEUHAUS DOUGLAS Agent 4880 N Hiatus Road, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 4880 N Hiatus Road, Suite 120, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 4880 N Hiatus Road, Suite 120, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2022-02-02 4880 N Hiatus Road, Suite 120, Sunrise, FL 33351 -
REINSTATEMENT 2019-11-19 - -
REGISTERED AGENT NAME CHANGED 2019-11-19 NEUHAUS, DOUGLAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-05-12 911 CONSTRUCTION, LLC -
LC AMENDMENT 2017-05-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-11-10
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-11-19
ANNUAL REPORT 2018-01-19
LC Name Change 2017-05-12

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102657.5
Current Approval Amount:
102657.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103977.79
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102657
Current Approval Amount:
102657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103338.53

Date of last update: 02 Jun 2025

Sources: Florida Department of State