Search icon

CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION SERVICES LLC 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: 26 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L01000022458
FEI/EIN Number 651157291

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

Address: 11924 FOREST HILL BLVD, STE 22207, WELLINGTON, FL, 33414
Mail Address: 11924 FOREST HILL BLVD, STE 22207, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTHEWS DOUGLAS Manager 2882 POLO ISLAND DRIVE, WELLINGTON, FL, 33414
MATTHEWS DOUGLAS Agent 12979 VIA CHRISTINA, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 12979 VIA CHRISTINA, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2008-04-28 MATTHEWS, DOUGLAS -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 11924 FOREST HILL BLVD, STE 22207, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2006-04-13 11924 FOREST HILL BLVD, STE 22207, WELLINGTON, FL 33414 -
REVOCATION OF VOLUNTARY DISSOLUT 2004-09-17 - -
VOLUNTARY DISSOLUTION 2004-08-16 - -
NAME CHANGE AMENDMENT 2003-06-02 CONSTRUCTION SERVICES LLC -

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-03-24
Revocation of Dissolution 2004-09-17
Voluntary Dissolution 2004-08-16
ANNUAL REPORT 2004-02-15
ANNUAL REPORT 2003-08-22
Name Change 2003-06-02
ANNUAL REPORT 2002-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State