Entity Name: | CONSTRUCTION LEASING PROFESSIONALS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSTRUCTION LEASING PROFESSIONALS, 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: | 30 Jan 2006 (19 years ago) |
Date of dissolution: | 20 Oct 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | L06000012348 |
FEI/EIN Number |
061768623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7143 State Road 54, New Port Richey, FL, 34653, US |
Address: | 7143 State Road 54, Suite 164, New Port Richey, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACKSON SHAKIM | Manager | 13124 sw 23 rd st, Miramar, FL, 33027 |
JACKSON SHAKIM | Agent | 7143 State Road 54, New Port Richey, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-27 | JACKSON, SHAKIM | - |
REINSTATEMENT | 2020-07-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-27 | 7143 State Road 54, Suite 164, New Port Richey, FL 34653 | - |
CHANGE OF MAILING ADDRESS | 2017-01-27 | 7143 State Road 54, Suite 164, New Port Richey, FL 34653 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-27 | 7143 State Road 54, Suite 164, New Port Richey, FL 34653 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-10-20 |
REINSTATEMENT | 2020-07-27 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-17 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State