Search icon

CONSTRUCTION & REPAIR SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION & REPAIR SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION & REPAIR SERVICES 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: 10 Nov 2005 (19 years ago)
Date of dissolution: 10 Oct 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L05000109366
FEI/EIN Number 141941762

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

Address: 702 NW LESNE ROAD, FOUNTAIN, FL, 32438, US
Mail Address: 702 NW LESNE ROAD, FOUNTAIN, FL, 32438, US
ZIP code: 32438
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWTON DARRYL B Managing Member 702 NW LESNE RD., FOUNTAIN, FL, 32438
LAWTON BRENDA M Managing Member 702 NW LESNE RD., FOUNTAIN, FL, 32438
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2017-10-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-01 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-18 702 NW LESNE ROAD, FOUNTAIN, FL 32438 -
CHANGE OF MAILING ADDRESS 2008-09-18 702 NW LESNE ROAD, FOUNTAIN, FL 32438 -

Documents

Name Date
Admin. Diss. for Reg. Agent 2017-10-10
Reg. Agent Resignation 2017-05-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-08-10
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-18
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State