Search icon

CONSTRUCTION CONCEPT SOLUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION CONCEPT SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION CONCEPT SOLUTIONS, 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: 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: 24 Apr 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L01000006629
FEI/EIN Number 900030397

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

Address: 833 Seminole Avenue, Longwood, FL, 32750, US
Mail Address: 833 Seminole Avenue, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laurenceau Carlo Manager 833 Seminole Avenue, Longwood, FL, 32750
Laurenceau Carlo Agent 833 Seminole Avenue, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-11 833 Seminole Avenue, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2020-11-11 Laurenceau , Carlo -
CHANGE OF MAILING ADDRESS 2020-11-11 833 Seminole Avenue, Longwood, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-11 833 Seminole Avenue, Longwood, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000087852 ACTIVE CACE-19-25836 BROWARD COUNTY CIRCUIT COURT 2021-01-21 2026-02-26 $70,292.08 REGIONS BANK, 1900 FIFTH AVENUE NORTH, BIRMINGHAM, AL 35203
J13000264995 LAPSED 1000000462508 PINELLAS 2013-01-24 2023-01-30 $ 1,461.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000276672 ACTIVE 1000000148348 PINELLAS 2009-11-06 2030-02-16 $ 3,458.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000275559 ACTIVE 1000000148167 PINELLAS 2009-11-04 2030-02-16 $ 1,325.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
REINSTATEMENT 2020-11-11
REINSTATEMENT 2019-10-03
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-08-16
REINSTATEMENT 2003-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State