Search icon

CONTRACT SPEC INSTALLATIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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