Entity Name: | FULCRUM CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 29 Sep 2003 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Jun 2019 (6 years ago) |
Document Number: | M03000003224 |
FEI/EIN Number |
421603924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1945 THE EXCHANGE, SUITE 400, ATLANTA, GA, 30339, US |
Mail Address: | 1945 THE EXCHANGE, SUITE 400, ATLANTA, GA, 30339, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ARASIN MICHAEL W | President | 1945 THE EXCHANGE, ATLANTA, GA, 30339 |
Maira Michael | Vice President | 1945 THE EXCHANGE, ATLANTA, GA, 30339 |
Eatin Mark | Treasurer | 1945 THE EXCHANGE, ATLANTA, GA, 30339 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2019-06-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-06-26 | BUSINESS FILINGS INCORPORATED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-10 | 1945 THE EXCHANGE, SUITE 400, ATLANTA, GA 30339 | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 1945 THE EXCHANGE, SUITE 400, ATLANTA, GA 30339 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-03 |
CORLCRACHG | 2019-06-26 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315713693 | 0420600 | 2011-06-08 | 26583 US 19 N, CLEARWATER, FL, 33761 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2011-06-28 |
Abatement Due Date | 2011-07-01 |
Current Penalty | 2250.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2011-06-28 |
Abatement Due Date | 2011-07-01 |
Current Penalty | 2250.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2011-06-28 |
Abatement Due Date | 2011-07-01 |
Current Penalty | 2250.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-11-02 |
Emphasis | L: FALL, S: FALL FROM HEIGHT |
Case Closed | 2007-12-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2007-11-20 |
Abatement Due Date | 2007-11-26 |
Current Penalty | 525.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State