Entity Name: | FLORIDA DESIGN & CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA DESIGN & CONSTRUCTION, 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: | 07 Sep 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L05000088204 |
FEI/EIN Number |
203638981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Alton road, MIAMI BEACH, FL, 33139, US |
Mail Address: | 300 Alton road, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALCADA AGOSTINHO | Managing Member | 300 Alton road, MIAMI BEACH, FL, 33139 |
BEDARD DENNIS R | Agent | 1717 N BAYSHORE DRIVE, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000073724 | CDZ STONE | ACTIVE | 2023-06-18 | 2028-12-31 | - | 300 ALTON ROAD, SUITE 100, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 300 Alton road, suite 100, MIAMI BEACH, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 300 Alton road, suite 100, MIAMI BEACH, FL 33139 | - |
LC AMENDMENT | 2007-04-13 | - | - |
CANCEL ADM DISS/REV | 2006-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State