Search icon

CORE CONSTRUCTION SERVICES OF FLORIDA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CORE CONSTRUCTION SERVICES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jun 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L08000059802
FEI/EIN Number 262821711
Address: 1 E Broward Blvd #205W-303W, Fort Lauderdale, FL, 33301, US
Mail Address: 1 E Broward Blvd #205W-303W, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kiess Cody President 1 E Broward Blvd #205W-303W, Fort Lauderdale, FL, 33301
ELLIOTT BRENT R Vice President 8027 Cooper Creek Blvd., University Park, FL, 34201
STEFFEN MARK Secretary 1 E Broward Blvd #205W-303W, Fort Lauderdale, FL, 33301
- Agent -

Unique Entity ID

Unique Entity ID:
U6R2HS7YNKF5
CAGE Code:
8K8L0
UEI Expiration Date:
2025-07-23

Business Information

Activation Date:
2024-07-25
Initial Registration Date:
2020-02-24

Commercial and government entity program

CAGE number:
8K8L0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2029-07-25
SAM Expiration:
2025-07-23

Contact Information

POC:
KELLY DREELS

Immediate Level Owner

Vendor Certified:
2024-07-25
CAGE number:
64Z87
Company Name:
CORE CONSTRUCTION SERVICES, L.L.C.

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-20 330 SW 2nd Street, Suite #106, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 330 SW 2nd Street, Suite #106, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2024-05-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-20 8027 Cooper Creek Blvd., Suite 110, University Park, FL 34201 -
CHANGE OF MAILING ADDRESS 2022-09-20 8027 Cooper Creek Blvd., Suite 110, University Park, FL 34201 -
LC AMENDMENT 2020-05-28 - -
LC AMENDMENT 2020-02-11 - -
LC STMNT OF RA/RO CHG 2018-08-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2025-01-15
CORLCRACHG 2024-05-01
AMENDED ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-09-20
AMENDED ANNUAL REPORT 2022-09-01
ANNUAL REPORT 2022-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-22
Type:
Planned
Address:
17000 WATER SPRING BLVD., WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-12-10
Type:
Planned
Address:
250 ENTERPRISE ROAD, DELTONA, FL, 32725
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-09-25
Type:
Planned
Address:
1900 S.W. 13TH STREET, GAINESVILLE, FL, 32608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-01-21
Type:
Planned
Address:
SR 434 & DORAN DRIVE, WINTER SPRINGS, FL, 32708
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State