Search icon

ANGELO & MAURI CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: ANGELO & MAURI CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANGELO & MAURI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jun 2017 (8 years ago)
Date of dissolution: 07 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (4 months ago)
Document Number: L17000122236
FEI/EIN Number NOT APPLICABLE

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

Address: 3205 Wandering Oaks Dr., Orange Park, FL, 32065, US
Mail Address: 3205 Wandering Oaks Dr, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RICHARD M Manager 3205 Wandering Oaks Dr., Orange Park, FL, 32065
Colon Altagracia C Asst 3205 Wandering Oaks Dr, Orange Park, FL, 32065
GONZALEZ RICHARD M Agent 3205 Wandering Oaks Dr., Orange Park, FL, 32065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 3205 Wandering Oaks Dr., Orange Park, FL 32065 -
CHANGE OF MAILING ADDRESS 2021-11-05 3205 Wandering Oaks Dr., Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2021-11-05 GONZALEZ, RICHARD M -
REGISTERED AGENT ADDRESS CHANGED 2021-11-05 3205 Wandering Oaks Dr., Orange Park, FL 32065 -
REINSTATEMENT 2021-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-16
REINSTATEMENT 2021-11-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-10
Florida Limited Liability 2017-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State