SCHERER CONSTRUCTION OF NORTH FLORIDA, LLC - Florida Company Profile
Headquarter
Entity Name: | SCHERER CONSTRUCTION OF NORTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHERER CONSTRUCTION OF NORTH FLORIDA, 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. |
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: | 21 Dec 1998 (27 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Feb 2010 (15 years ago) |
Document Number: | L98000003299 |
FEI/EIN Number |
593548410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653 |
Mail Address: | 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653 |
ZIP code: | 32653 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILCOX DOUGLAS W | Managing Member | 2504 NW 71 PLACE, GAINESVILLE, FL, 32653 |
Otte Erik T | President | 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653 |
Otte Erik T | Administrator | 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653 |
Dixon Joshua W | Executive Vice President | 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653 |
Emmanuel G. W | Vice President | 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653 |
Godman Jeffrey W | Vice President | 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653 |
Wilford Joni W | Vice President | 2504 NW 71 ST PLACE, GAINESVILLE, FL, 32653 |
HOLCOMB VICTOR W | Agent | 3203 West Cypress Street, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-01-08 | 3203 West Cypress Street, TAMPA, FL 33607 | - |
LC NAME CHANGE | 2010-02-17 | SCHERER CONSTRUCTION OF NORTH FLORIDA, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-18 | 2504 NW 71 ST PLACE, GAINESVILLE, FL 32653 | - |
CHANGE OF MAILING ADDRESS | 2007-06-18 | 2504 NW 71 ST PLACE, GAINESVILLE, FL 32653 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-30 | HOLCOMB, VICTOR W | - |
MERGER | 1998-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000021121 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000102029 | TERMINATED | 1000000574805 | ALACHUA | 2014-01-13 | 2034-01-15 | $ 4,313.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000585498 | TERMINATED | 1000000480994 | ALACHUA | 2013-03-11 | 2033-03-13 | $ 1,066.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J03000000945 | TERMINATED | 2002-SC-4800 | 8TH JUD-ALACHUA COUNTY COURT | 2002-12-20 | 2008-01-02 | $5205.65 | TRI-SOUTH ELECTRIC INC, 49 B MURPHY LANE, PENSACOLA FLORIDA 32505 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State