Search icon

SCHERER CONSTRUCTION OF MIDDLE GA, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of SCHERER CONSTRUCTION OF MIDDLE GA, LLC, ALABAMA 000-606-420 ALABAMA

Key Officers & Management

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 -

Events

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 -

Documents

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