Search icon

C4 CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: C4 CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C4 CONSTRUCTION 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: 30 Dec 2003 (21 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: L03000057154
FEI/EIN Number 200528761

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

Address: 902 OAKWOOD WAY, NICEVILLE, FL, 32578
Mail Address: 902 OAKWOOD WAY, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIASSON ERIC Manager 902 OAKWOOD WAY., BLUE WATER BAY, FL, 32578
ELIASSON ERIC Agent 902 OAKWOOD WAY, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-23 902 OAKWOOD WAY, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-23 902 OAKWOOD WAY, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2008-09-23 902 OAKWOOD WAY, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2008-09-23 ELIASSON, ERIC -
REINSTATEMENT 2008-09-23 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-03 - -
CANCEL ADM DISS/REV 2004-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2008-09-23
Admin. Diss. for Reg. Agent 2008-07-03
Reg. Agent Resignation 2008-03-05
CORLCMMRES 2008-03-05
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-09
REINSTATEMENT 2004-10-14
Florida Limited Liability 2003-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308436096 0419700 2006-02-09 90 TRISTA TERRACE COURT, DESTIN, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-02-09
Emphasis L: FALL
Case Closed 2006-07-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2006-02-16
Abatement Due Date 2006-03-01
Current Penalty 482.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-02-16
Abatement Due Date 2006-04-07
Current Penalty 480.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-02-16
Abatement Due Date 2006-03-01
Current Penalty 482.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Current Penalty 386.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Current Penalty 386.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Current Penalty 384.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2006-02-16
Abatement Due Date 2006-02-22
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State