Entity Name: | CONSTRUCTION SOLUTIONS & DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSTRUCTION SOLUTIONS & DESIGN 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: | 09 Jan 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000002599 |
FEI/EIN Number |
825266442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4316 W Dr Martin Luther King Jr Blvd, Tampa, FL, 33614, US |
Mail Address: | 4316 W Dr Martin Luther King Jr Blvd, Tampa, FL, 33614, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Chinchilla Jose M | Agent | 4316 W Dr Martin Luther King Jr Blvd, Tampa, FL, 33614 |
Chinchilla Jose M | Manager | 4316 W Dr Martin Luther King Jr Blvd, Tampa, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-20 | 4316 W Dr Martin Luther King Jr Blvd, Tampa, FL 33614 | - |
REINSTATEMENT | 2018-04-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 4316 W Dr Martin Luther King Jr Blvd, Tampa, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 4316 W Dr Martin Luther King Jr Blvd, Tampa, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | Chinchilla, Jose Manuel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC NAME CHANGE | 2011-02-01 | CONSTRUCTION SOLUTIONS & DESIGN LLC | - |
CANCEL ADM DISS/REV | 2008-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000324538 | TERMINATED | 1000000215999 | LEON | 2011-05-16 | 2021-05-25 | $ 2,465.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
REINSTATEMENT | 2018-04-20 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-06 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-02-04 |
LC Name Change | 2011-02-01 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-09-02 |
REINSTATEMENT | 2008-12-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State