Search icon

CONSTRUCTION 360, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION 360, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION 360, 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: 31 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: L10000000051
FEI/EIN Number 271581565

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

Address: 1601-1 N Main St, SMB#75565, Jacksonville, FL, 32206, US
Mail Address: 1601-1 N Main St, SMB#75565, Jacksonville, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson David C President 6667 Buckboard St, North Port, FL, 34291
RICHARDSON CINDY M Managing Member 1516 RAVANA DRIVE, ORLANDO, FL, 32822
RICHARDSON CHRISTOPHER D Agent 1516 RAVANA DRIVE, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 1516 RAVANA DRIVE, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2025-02-10 1516 RAVANA DRIVE, Orlando, FL 32822 -
CHANGE OF MAILING ADDRESS 2024-10-31 1601-1 N Main St, SMB#75565, #3159, Jacksonville, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 1601-1 N Main St, SMB#75565, #3159, Jacksonville, FL 32206 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-06-14 RICHARDSON, CHRISTOPHER D -
REINSTATEMENT 2022-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-10-31
ANNUAL REPORT 2023-07-30
REINSTATEMENT 2022-06-14
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-08-16
ANNUAL REPORT 2016-09-11
ANNUAL REPORT 2015-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State