Search icon

SNAPP2-IT-CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SNAPP2-IT-CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SNAPP2-IT-CONSTRUCTION SERVICES, 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: 10 Jul 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L06000068443
FEI/EIN Number 205050656

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12148 Valley Rd, Clermont, FL, 34715, US
Mail Address: P.O. BOX 1245, Minneola, FL, 34755, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNAPP BERYL L Manager 18715 C.R. 455, FERNDALE, FL, 34729
SNAPP BERYL L Agent 12148 Valley Rd, Clermont, FL, 34715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 12148 Valley Rd, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2015-04-29 12148 Valley Rd, Clermont, FL 34715 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 12148 Valley Rd, Clermont, FL 34715 -
REINSTATEMENT 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 SNAPP, BERYL L -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State