Search icon

CONSTRUCTION LENDING, LLC - Florida Company Profile

Company Details

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

CONSTRUCTION LENDING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2024 (a year ago)
Document Number: L07000128231
FEI/EIN Number 200837831

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

Address: 133 Pierce Ave, Daytona Beach, FL, 32114, US
Mail Address: 133 Pierce Ave, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN JOHN M Manager 133 Pierce Ave, Daytona Beach, FL, 32114
DUNN JOHN Agent 133 Pierce Ave, Daytona Beach, FL, 32114

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-21 - -
REGISTERED AGENT NAME CHANGED 2024-03-21 DUNN, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-02 133 Pierce Ave, Apt 2, Daytona Beach, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-02 133 Pierce Ave, Apt 2, Daytona Beach, FL 32114 -
CHANGE OF MAILING ADDRESS 2022-04-02 133 Pierce Ave, Apt 2, Daytona Beach, FL 32114 -
LC AMENDMENT 2008-05-21 - -
CONVERSION 2007-12-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000071215

Documents

Name Date
REINSTATEMENT 2024-03-21
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State