Entity Name: | SCHERER CONSTRUCTION OF MIDDLE GA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHERER CONSTRUCTION OF MIDDLE GA, 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: |
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: | 30 Dec 1998 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L98000003477 |
FEI/EIN Number |
593548414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 507 N DAVIS DRIVE, WARNER ROBINS, GA, 31093 |
Mail Address: | 2152 14TH CIRCLE NORTH, ST. PETESBURG, FL, 33713 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SCHERER CONSTRUCTION OF MIDDLE GA, LLC, ALABAMA | 000-606-420 | ALABAMA |
Name | Role | Address |
---|---|---|
HOWELL RONALD K | Managing Member | 507 N DAVIS DRIVE, WARNER ROBINS, GA, 31093 |
KEYS STEPHEN P | Managing Member | 507 N DAVIS DRIVE, WARNER ROBINS, GA, 31093 |
HOLCOMB VICTOR W | Agent | 201 N ARMENIA, TAMPA, FL, 33609 |
SCHERER HOLDINGS, LLC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-25 | 507 N DAVIS DRIVE, WARNER ROBINS, GA 31093 | - |
CHANGE OF MAILING ADDRESS | 2009-07-20 | 507 N DAVIS DRIVE, WARNER ROBINS, GA 31093 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-18 | 201 N ARMENIA, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-30 | HOLCOMB, VICTOR W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-28 |
ANNUAL REPORT | 2010-01-25 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-07-10 |
ANNUAL REPORT | 2007-07-23 |
ANNUAL REPORT | 2006-04-18 |
ANNUAL REPORT | 2005-03-22 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-04-24 |
ANNUAL REPORT | 2002-07-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State