Entity Name: | FLORIDA CONSTRUCTION RESOURCES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA CONSTRUCTION RESOURCES 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: |
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: | 07 Jan 2009 (16 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Aug 2010 (15 years ago) |
Document Number: | L09000001828 |
FEI/EIN Number |
264098733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 18651, TAMPA, FL, 33679-8651, US |
Address: | 3401 West Cypress Street,, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTISS CONSTRUCTION COMPANY, LLC | Managing Member | - |
Curtiss Charles P | President | 3401 West Cypress Street,, TAMPA, FL, 33607 |
SCHIFINO WILLIAM | Agent | Gunster, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 3401 West Cypress Street,, Suite 101, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-13 | SCHIFINO, WILLIAM | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-26 | Gunster, 401 East Jackson Street, 2500, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | 3401 West Cypress Street,, Suite 101, TAMPA, FL 33607 | - |
LC AMENDMENT | 2010-08-16 | - | - |
LC AMENDMENT | 2009-04-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State