Search icon

LRA CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: LRA CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Apr 1986 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Feb 2005 (20 years ago)
Document Number: P09709
FEI/EIN Number 581314204

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

Address: 2727 UPLAND CT., ALBANY, GA, 31721, US
Mail Address: P.O. BOX 3386, ALBANY, GA, 31706-3386, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BARROW BEN B President 2727 UPLAND CT., ALBANY, GA, 31721
BARROW BEN B Director 2727 UPLAND CT., ALBANY, GA, 31721
REESE WILL M Secretary 2727 UPLAND CT., ALBANY, GA, 31721
REESE WILL M Treasurer 2727 UPLAND CT., ALBANY, GA, 31721
Reese John LIV Vice President 2727 UPLAND CT., ALBANY, GA, 31721
GILBERT M H Agent 2878 MAHAN DRIVE, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 2727 UPLAND CT., ALBANY, GA 31721 -
NAME CHANGE AMENDMENT 2005-02-10 LRA CONSTRUCTORS, INC. -
REGISTERED AGENT NAME CHANGED 2005-01-24 GILBERT, M H -
REGISTERED AGENT ADDRESS CHANGED 2005-01-24 2878 MAHAN DRIVE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 1999-02-24 2727 UPLAND CT., ALBANY, GA 31721 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State