Search icon

CLASSIC CONTRACTORS MARKETING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC CONTRACTORS MARKETING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC CONTRACTORS MARKETING GROUP, 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: 13 Jul 2007 (18 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: L07000072877
FEI/EIN Number 260584000

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

Address: 20423 STATE ROAD 7, F6 #483, BOCA RATON, FL, 33428, US
Mail Address: 20423 STATE ROAD 7, F6 #483, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buccafusco Raymond Managing Member 5261 W. Hillsboro Blvd., Coconut Creek, FL, 33073
Raymond Buccafusco Agent 1300 NORTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07212900370 CLASSIS STONE PAVERS EXPIRED 2007-07-31 2012-12-31 - 20423 STATE RD. 7 #483, BOCA RATON, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-02-13 Raymond , Buccafusco -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2008-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-27
REINSTATEMENT 2008-11-07
Florida Limited Liability 2007-07-13

Date of last update: 03 May 2025

Sources: Florida Department of State