Entity Name: | SMITH & SONS CONSTRUCTION OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMITH & SONS CONSTRUCTION OF FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Dec 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Feb 2019 (6 years ago) |
Document Number: | L05000118293 |
FEI/EIN Number |
204015946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8535 Casa Del Lago, boca raton, FL, 33433, US |
Mail Address: | 8535 Casa Del Lago, boca raton, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH DAVID J | Manager | 8535 Casa Del Lago, boca raton, FL, 33433 |
SMITH David J | Agent | 8535 Casa Del Lago, boca raton, FL, 33433 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000019332 | GENERAL CONSTRUCTION SERVICE TEAM | EXPIRED | 2014-02-24 | 2019-12-31 | - | 9131 PINE SPRINGS DRIVE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-22 | 8535 Casa Del Lago, #37H, boca raton, FL 33433 | - |
CHANGE OF MAILING ADDRESS | 2023-01-22 | 8535 Casa Del Lago, #37H, boca raton, FL 33433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-22 | 8535 Casa Del Lago, #37H, boca raton, FL 33433 | - |
REINSTATEMENT | 2019-02-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-23 | SMITH, David J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-17 |
REINSTATEMENT | 2019-02-28 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-05-04 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310213723 | 0418800 | 2006-12-05 | 1500 FEDERAL HWY, FORT LAUDERDALE, FL, 33308 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2007-01-29 |
Abatement Due Date | 2007-02-08 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State