Search icon

CN CONSTRUCTION LLC

Company Details

Entity Name: CN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2013 (11 years ago)
Document Number: L10000069346
FEI/EIN Number 272961439
Address: 4511 TRESCOTT DRIVE, ORLANDO, FL, 32817, US
Mail Address: 4511 TRESCOTT DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
NORTON CHRIS Agent 4511 TRESCOTT DR, ORLANDO, FL, 32817

Managing Member

Name Role Address
NORTON CHRISTOPHER Managing Member 4511 TRESCOTT DRIVE, ORLANDO, FL, 32817
Norton Amy Managing Member 4511 TRESCOTT DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-11-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-08-24 NORTON, CHRIS No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-24 4511 TRESCOTT DR, ORLANDO, FL 32817 No data
REINSTATEMENT 2011-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000385924 ACTIVE 1000000746923 ORANGE 2017-06-19 2027-07-06 $ 520.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000365597 TERMINATED 1000000713999 ORANGE 2016-05-23 2026-06-08 $ 473.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State