Search icon

FLORIDA CONSTRUCTION RESOURCES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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