Search icon

PAPPAS CIVIL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: PAPPAS CIVIL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPPAS CIVIL CONTRACTORS, 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: 05 Mar 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: L10000025082
FEI/EIN Number 272050342

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

Address: 2997 Alt 19, Palm Harbor, FL, 34683, US
Mail Address: 2997 Alt 19, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS LUCAS L Managing Member 715 WESLEY AVENUE, TARPON SPRINGS, FL, 34689
Pappas Lucas Agent 715 WESLEY AVENUE, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 2997 Alt 19, Suite B, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-09-17 2997 Alt 19, Suite B, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2021-02-01 Pappas, Lucas -
REGISTERED AGENT ADDRESS CHANGED 2014-02-26 715 WESLEY AVENUE, TARPON SPRINGS, FL 34689 -
LC AMENDMENT 2011-11-08 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State