Search icon

STATES CONTRACTING L.L.C. - Florida Company Profile

Company Details

Entity Name: STATES CONTRACTING L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATES CONTRACTING L.L.C. 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: 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: 27 Feb 2009 (16 years ago)
Date of dissolution: 29 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 May 2014 (11 years ago)
Document Number: L09000019654
FEI/EIN Number 264382696

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

Address: 12627 KINGS CROSSING DR., GIBSONTON, FL, 33534
Mail Address: 12627 KINGS CROSSING DR., GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES DAVID Managing Member 12627 KINGS CROSSING DR., GIBSONTON, FL, 33534
SAFFOLD JAMES R Managing Member 504 WEST IDLEWILD AVE., TAMPA, FL, 33572
ROBLES IAN Managing Member 6407 COQUINA ISLAND COVE, APOLLO BEACH, FL, 33572
RHOADS JAMES J Managing Member 526 BIMINI BAY BLVD, APOLLO BEACH, FL, 33572
ROBLES DAVID M Agent 12627 KINGS CROSSING DR., GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-31 ROBLES, DAVID MGRM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 12627 KINGS CROSSING DR., GIBSONTON, FL 33534 -
LC NAME CHANGE 2009-11-25 STATES CONTRACTING L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000237785 TERMINATED 1000000356446 HILLSBOROU 2012-12-03 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-29
ANNUAL REPORT 2010-03-31
LC Name Change 2009-11-25
Florida Limited Liability 2009-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State