Entity Name: | REPUBLIC COMMERCIAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REPUBLIC COMMERCIAL CONTRACTORS, 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: | 06 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L06000001921 |
FEI/EIN Number |
830444130
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9300 W. Bay Harbor Dr., Bay Harbor Islands, FL, 33154, US |
Mail Address: | 9300 W. Bay Harbor Dr., Bay Harbor Islands, FL, 33154, US |
ZIP code: | 33154 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOFFORD JAMES M | Agent | 9300 W. Bay Harbor Dr., Bay Harbor Islands, FL, 33154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000075857 | PERFORMANCE CONSTRUCTION SERVICES | EXPIRED | 2010-08-18 | 2015-12-31 | - | 411 S. WESTLAND AVENUE #3, TAMPA, FL, 33606, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2015-04-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-07 | 9300 W. Bay Harbor Dr., Ste. 1-B, Bay Harbor Islands, FL 33154 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-07 | 9300 W. Bay Harbor Dr., Ste. 1-B, Bay Harbor Islands, FL 33154 | - |
CHANGE OF MAILING ADDRESS | 2015-01-07 | 9300 W. Bay Harbor Dr., Ste. 1-B, Bay Harbor Islands, FL 33154 | - |
LC AMENDMENT | 2011-05-27 | - | - |
LC AMENDMENT | 2010-08-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-08-05 | HOFFORD, JAMES M | - |
REINSTATEMENT | 2010-08-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2015-04-16 |
ANNUAL REPORT | 2015-01-07 |
AMENDED ANNUAL REPORT | 2014-09-08 |
ANNUAL REPORT | 2014-01-02 |
AMENDED ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-05 |
LC Amendment | 2011-05-27 |
ANNUAL REPORT | 2011-01-04 |
LC Amendment | 2010-08-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State