Search icon

CONSTRUCTURE DESIGN GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTURE DESIGN GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTURE DESIGN GROUP, L.L.C. 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: 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: 15 Feb 2000 (25 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 May 2017 (8 years ago)
Document Number: L00000002050
FEI/EIN Number 650988229

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

Address: 2799 NW BOCA RATON BOULEVARD, SUITE 213, BOCA RATON, FL, 33431, US
Mail Address: 3700 S OCEAN BLVD, APT 206, HIGHLAND BEACH, FL, 33487, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEDS STEVEN Managing Member 3700 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487
LEEDS STEVEN Agent 3700 S OCEAN BLVD, HIGHLAND BEACH, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05326900202 GREEN CAPITAL REALTY ADVISORS, LLC ACTIVE 2005-11-22 2025-12-31 - 250 E ROYAL PALM RD 2A, #2A, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 2799 NW BOCA RATON BOULEVARD, SUITE 213, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 3700 S OCEAN BLVD, APT 206, HIGHLAND BEACH, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 2799 NW BOCA RATON BOULEVARD, SUITE 213, BOCA RATON, FL 33431 -
LC DISSOCIATION MEM 2017-05-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
CORLCDSMEM 2017-05-08
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State