Search icon

REMYFORD CONSTRUCTION, LLC - Florida Company Profile

Company Details

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

REMYFORD 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: 12 Dec 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L17000254162
FEI/EIN Number 61-1896313

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

Address: 15167 US 331 Business Route, Freeport, FL, 32439, US
Mail Address: 15167 US 331 Business Route, Freeport, FL, 32439, US
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LEENDORF MAJOR HOLDING COMPANY, LLC Manager
KOVAR LAW GROUP, PLLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049925 APEX CUSTOM BUILDERS ACTIVE 2021-04-12 2026-12-31 - 15167 US 331 BUSINESS ROUTE, STE. D, FREEPORT, FL, 32439

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 111 N. Orange Ave., Ste. 800, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 15167 US 331 Business Route, Ste. D, Freeport, FL 32439 -
CHANGE OF MAILING ADDRESS 2022-03-06 15167 US 331 Business Route, Ste. D, Freeport, FL 32439 -
LC STMNT OF RA/RO CHG 2020-06-29 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 KOVAR LAW GROUP -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-03-05
CORLCRACHG 2020-06-29
ANNUAL REPORT 2020-03-17
Reg. Agent Resignation 2020-03-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State