Search icon

FLORIDA DESIGN & CONSTRUCTION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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