Search icon

FLORIDA RECONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

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

FLORIDA RECONSTRUCTION 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: 24 Jan 2005 (20 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: L05000007287
FEI/EIN Number 841668144

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

Mail Address: 1127 S. PATRICK DR., SUITE 15, SATELLITE BEACH, FL, 32937
Address: 1127 SOUTH PATRICK DRIVE, SUIT 15, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEARY MICHAEL W Agent 1127 S. PATRICK DR., SATELLITE BEACH, FL, 32937
LEARY MICHAEL W Manager 1127 S. PATRICK DR. SUITE 15, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-11 - -
CHANGE OF MAILING ADDRESS 2006-10-11 1127 SOUTH PATRICK DRIVE, SUIT 15, SATELLITE BEACH, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-11 1127 S. PATRICK DR., SUITE15, SATELLITE BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-11 1127 SOUTH PATRICK DRIVE, SUIT 15, SATELLITE BEACH, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-09-12 FLORIDA RECONSTRUCTION SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-10-11
Amendment and Name Change 2005-09-12
Florida Limited Liability 2005-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State