Search icon

CONSTRUCTION LEASING PROFESSIONALS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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