Search icon

CONSTRUCTION CONNECTION, LLC - Florida Company Profile

Company Details

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

CONSTRUCTION CONNECTION, 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000004348
FEI/EIN Number 200627710

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

Address: 1500 S.FLAGLER AVE., FLAGLER BEACH, FL, 32136, UN
Mail Address: PO BOX 191, FLAGLER BEACH, FL, 32136, UN
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFRESNE JOSEPH EJR. Managing Member 1500 S.FLAGLER AVE., FLAGLER BEACH, FL, 32136
DUFRESNE JOSEPH EJR. Agent 1500 S.FLAGLER AVE., FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-26 1500 S.FLAGLER AVE., FLAGLER BEACH, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 1500 S.FLAGLER AVE., FLAGLER BEACH, FL 32136 UN -
CHANGE OF MAILING ADDRESS 2012-01-26 1500 S.FLAGLER AVE., FLAGLER BEACH, FL 32136 UN -
REGISTERED AGENT NAME CHANGED 2012-01-26 DUFRESNE, JOSEPH E, JR. -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-08-16
ADDRESS CHANGE 2009-12-07
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State