Entity Name: | CONSTRUCTION SCHOOLS OF AMERICA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSTRUCTION SCHOOLS OF AMERICA 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. |
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: | 21 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | L03000014126 |
FEI/EIN Number |
760732342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3730 COCONUT CREEK PKWY, SUITE 120, COCONUT CREEK, FL, 33066 |
Mail Address: | 79 COVENTRY ST, SUITE 6, NEWPORT, VT, 05855-2100 |
ZIP code: | 33066 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PARENTEAU RICHARD S | Director | 79 COVENTRY ST., SUITE 6, NEWPORT, VT, 058552100 |
PARENTEAU RICHARD S | President | 79 COVENTRY ST., SUITE 6, NEWPORT, VT, 058552100 |
PARENTEAU RICHARD S | Secretary | 79 COVENTRY ST., SUITE 6, NEWPORT, VT, 058552100 |
PARENTEAU RICHARD S | Agent | 3730 COCONUT CREEK PKWY, SUITE 120, COCONUT CREEK, FL, 33066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-05-01 | PARENTEAU, RICHARD SR | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-01 | 3730 COCONUT CREEK PKWY, SUITE 120, COCONUT CREEK, FL 33066 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-27 | 3730 COCONUT CREEK PKWY, SUITE 120, COCONUT CREEK, FL 33066 | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 3730 COCONUT CREEK PKWY, SUITE 120, COCONUT CREEK, FL 33066 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-23 |
Reg. Agent Change | 2003-11-10 |
Florida Limited Liabilites | 2003-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State