Search icon

FLORIDA GOLD CONSTRUCTION LLC - Florida Company Profile

Company Details

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

FLORIDA GOLD 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: 25 Oct 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L17000221808
FEI/EIN Number 82-3212116

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

Address: 3381 WHITE BLVD, NAPLES, FL, 34117, US
Mail Address: 3381 WHITE BLVD, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUEVAS JOSE J Manager 3381 WHITE BLVD, NAPLES, FL, 34117
CUEVAS JOSE G Managing Member 3381 WHITE BLVD, NAPLES, FL, 34117
BUSINESS PLUS TAX SOLUTIONS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070146 FLORIDA GOLD ROOFING EXPIRED 2018-06-20 2023-12-31 - 3381 WHITE BLVD, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-08-07 FLORIDA GOLD CONSTRUCTION LLC -
LC AMENDMENT AND NAME CHANGE 2019-08-09 FLORIDA GULF CONSTRUCTION LLC -
LC NAME CHANGE 2019-05-09 FLORIDA LUXURY CONSTRUCTION LLC -
LC AMENDMENT AND NAME CHANGE 2017-12-13 FLORIDA GOLD CONSTRUCTION LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-12-13 5258 GOLDEN GATE PKWY, STE 106, NAPLES, FL 34116 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-28
LC Name Change 2020-08-07
ANNUAL REPORT 2020-06-30
DEBIT MEMO# 038532-B 2019-08-28
LC Amendment and Name Change 2019-08-09
LC Name Change 2019-05-09
ANNUAL REPORT 2019-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State