Search icon

GLOBAL CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

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

GLOBAL 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: 26 Nov 2007 (17 years ago)
Date of dissolution: 10 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L07000117586
FEI/EIN Number 830499680

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

Address: 934 N. UNIVERSITY DR., #453, CORAL SPRINGS, FL, 33071, US
Mail Address: 934 N. UNIVERSITY DR., #453, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORAJKIEWICZ JOSEPH J Manager 934 N. UNIVERSITY DR., #453, CORAL SPRINGS, FL, 33071
OWEN CYNDI Auth 934 N. UNIVERSITY DR., #453, CORAL SPRINGS, FL, 33071
BORAJKIEWICZ JOSEPH J Agent 934 N. UNIVERSITY DR., #453, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-10 - -
LC AMENDMENT AND NAME CHANGE 2011-02-07 GLOBAL CONSTRUCTION SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-08-09 934 N. UNIVERSITY DR., #453, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-13 934 N. UNIVERSITY DR., #453, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2010-07-13 934 N. UNIVERSITY DR., #453, CORAL SPRINGS, FL 33071 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State