Search icon

CORKINS CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

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

CORKINS CONSTRUCTION, 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: 21 Dec 2007 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000126600
FEI/EIN Number 261620255

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

Address: 4411 Bee Ridge #299, Sarasota, FL, 34233, US
Mail Address: 4411 Bee Ridge Rd #299, Sarasota, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CORKINS CONSTRUCTION, LLC, COLORADO 20161558373 COLORADO

Key Officers & Management

Name Role Address
CORKINS JOSEPH P Managing Member 4411 Bee Ridge #299, Sarasota, FL, 34233
CORKINS AMY S Managing Member 4411 Bee Ridge #299, Sarasota, FL, 34233
CORKINS JOSEPH P Agent 4411 Bee Ridge #299, Sarasota, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 4411 Bee Ridge #299, Sarasota, FL 34233 -
CHANGE OF MAILING ADDRESS 2017-03-29 4411 Bee Ridge #299, Sarasota, FL 34233 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-29 4411 Bee Ridge #299, Sarasota, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State