Search icon

ADKINS CONSTRUCTION COMPANY, LLC

Headquarter

Company Details

Entity Name: ADKINS CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jun 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (a month ago)
Document Number: L17000136480
FEI/EIN Number 82-1949011
Address: 13111 Atlantic Blvd, Suite 2, Jacksonville, FL, 32225, US
Mail Address: 13111 Atlantic Blvd, Suite 2, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADKINS CONSTRUCTION COMPANY, LLC, ALABAMA 000-903-626 ALABAMA

Agent

Name Role Address
ADKINS MORRIS HJR Agent 12324 ASHVILLE LANE, JACKSONVILLE, FL, 32225

Manager

Name Role Address
ADKINS MORRIS HJR Manager 12324 ASHVILLE LANE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 13111 Atlantic Blvd, Suite 2, Jacksonville, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2025-01-03 ADKINS, MORRIS H, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-03-18 13111 Atlantic Blvd, Suite 2, Jacksonville, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000458743 ACTIVE 2022-CC-011925 DUVAL COUNTY COURT 2024-06-25 2029-07-23 $19134.44 PIONEER EQUIPMENT COMPANY, 8515 BAYMEADOWS WAY, SUITE 201, JACKSONVILLE, FL 32256
J24000400703 ACTIVE 508609/2022 LEE CTY 20TH JUD CT 2024-06-04 2029-07-03 $594,588.80 SAMSON MCA LLC, 1545 ROUTE 202, SUITE 201, POMONA, NY 10970

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-12
Florida Limited Liability 2017-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State