Entity Name: | FLA CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLA 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. |
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: | 22 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L08000007742 |
FEI/EIN Number |
383777608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7304 DORMANY LOOP, PLANT CITY, FL, 33565, US |
Address: | 301 W. Platt ST., Tampa, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SICIGNANO ROBERT A | Manager | 7304 DORMANY LOOP, PLANT CITY, FL, 33565 |
SICIGNANO ROBERT A | Agent | 7304 DORMANY LOOP, PLANT CITY, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000102948 | FLORIDA POOL CONSTRUCTION | EXPIRED | 2011-10-20 | 2016-12-31 | - | 150 ED SCANLON LANE, SEFFNER, FL, 33584 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 301 W. Platt ST., Suite 351, Tampa, FL 33606 | - |
LC NAME CHANGE | 2011-10-05 | FLA CONSTRUCTION, LLC | - |
REINSTATEMENT | 2010-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000069958 | TERMINATED | 1000000248171 | HILLSBOROU | 2012-01-25 | 2032-02-01 | $ 5,479.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000069982 | TERMINATED | 1000000248175 | HILLSBOROU | 2012-01-25 | 2022-02-01 | $ 5,087.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-03-20 |
LC Name Change | 2011-10-05 |
ANNUAL REPORT | 2011-04-19 |
REINSTATEMENT | 2010-10-18 |
ANNUAL REPORT | 2009-06-15 |
Florida Limited Liability | 2008-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State