Entity Name: | CONSTRUCTION SPECIALISTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Feb 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2020 (4 years ago) |
Document Number: | L10000017262 |
FEI/EIN Number | 320307824 |
Address: | 8590 SE 2nd St Rd, Trenton, FL, 32693, US |
Mail Address: | 8590 SE 2nd St Rd, Trenton, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYER ANDREW P | Agent | 8590 SE 2nd St Rd, Trenton, FL, 32693 |
Name | Role | Address |
---|---|---|
BOYER ANDREW P | Managing Member | 8590 SE 2nd St Rd, Trenton, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 8590 SE 2nd St Rd, Trenton, FL 32693 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 8590 SE 2nd St Rd, Trenton, FL 32693 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 8590 SE 2nd St Rd, Trenton, FL 32693 | No data |
REINSTATEMENT | 2020-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-07-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-08-17 | BOYER, ANDREW P | No data |
REINSTATEMENT | 2016-08-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001071546 | LAPSED | 2013-CA-7683-NC | 12TH JUDICIAL CIRCUIT SARASOTA | 2014-12-12 | 2019-12-12 | $34,070.48 | SOUTHWEST FLORIDA EXPRESS, INC, 10748 SKY PRAIRIE ST, FISHERS, IN 46038 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-10-04 |
REINSTATEMENT | 2018-07-20 |
REINSTATEMENT | 2016-08-17 |
REINSTATEMENT | 2014-09-03 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State