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