Entity Name: | CONTRACT SPEC INSTALLATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONTRACT SPEC INSTALLATIONS 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: | 12 Nov 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Sep 2019 (6 years ago) |
Document Number: | L09000109199 |
FEI/EIN Number |
271295823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 13815 Emerson St, Palm Beach Gardens, FL, 33418, US |
Address: | 431 GILSON LOOP, THE VILLAGES, FL, 32163, US |
ZIP code: | 32163 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAKARIUS TIMOTHY J | Managing Member | 431 GILSON LOOP, THE VILLAGES, FL, 32163 |
MAKARIUS TIMOTHY J | Agent | 431 GILSON LOOP, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-23 | 431 GILSON LOOP, THE VILLAGES, FL 32163 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 431 GILSON LOOP, THE VILLAGES, FL 32163 | - |
CHANGE OF MAILING ADDRESS | 2020-04-29 | 431 GILSON LOOP, THE VILLAGES, FL 32163 | - |
REINSTATEMENT | 2019-09-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-06 | MAKARIUS, TIMOTHY J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-16 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-29 |
REINSTATEMENT | 2019-09-08 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-11-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State