Entity Name: | CONTRACTORS SHOWCASE 126, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTRACTORS SHOWCASE 126, 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: | 23 Jul 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000070892 |
FEI/EIN Number |
270620578
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3271 SE FAIRWAY W, STUART, FL, 34997 |
Mail Address: | 3271 SE FAIRWAY W, STUART, FL, 34997 |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIEL J LUNDSTROM | Agent | 3271 SE FAIRWAY W, STUART, FL, 34997 |
LUNDSTROM DANIEL J | Manager | 3271 SE FAIRWAY W, STUART, FL, 34997 |
LUNDSTROM DANIEL J | Secretary | 3271 SE FAIRWAY W, STUART, FL, 34997 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000106575 | FIRST DRAW | EXPIRED | 2017-09-26 | 2022-12-31 | - | 3271 SE FAIRWAY W, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | DANIEL J LUNDSTROM | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 3271 SE FAIRWAY W, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-16 | 3271 SE FAIRWAY W, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2011-06-16 | 3271 SE FAIRWAY W, STUART, FL 34997 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-02-13 |
ADDRESS CHANGE | 2011-06-16 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State