Search icon

FLORIDA CONSTRUCTION & PROPERTY MANAGEMENT SERVICES, LLC

Company Details

Entity Name: FLORIDA CONSTRUCTION & PROPERTY MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000025584
FEI/EIN Number 271820093
Address: 421 Corbett Road, Lithia, FL, 33547, US
Mail Address: 421 Corbett Road, Lithia, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SPILLIS JOHN P Agent 421 Corbett Road, Lithia, FL, 33547

Managing Member

Name Role Address
SPILLIS JOHN P Managing Member 421 Corbett Road, Lithia, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026218 S & W LAND DEVELOPMENT ENTERPRISES EXPIRED 2018-02-21 2023-12-31 No data 421 CORBETT ROAD, LITHIA, FL, 33547
G10000093507 NATIONAL CONSTRUCTION AND PROPERTIES EXPIRED 2010-10-12 2015-12-31 No data 3611 ELK RIDGE LANE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2018-02-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 421 Corbett Road, Lithia, FL 33547 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 421 Corbett Road, Lithia, FL 33547 No data
CHANGE OF MAILING ADDRESS 2018-02-16 421 Corbett Road, Lithia, FL 33547 No data
REGISTERED AGENT NAME CHANGED 2018-02-16 SPILLIS, JOHN P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-02-16
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-25
Florida Limited Liability 2010-03-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State