Search icon

CLASSIC IMAGE CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: CLASSIC IMAGE CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC IMAGE CONSTRUCTION L.L.C. 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: 21 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: L10000098544
FEI/EIN Number NOT APPLICABLE

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

Address: 5520 se Meadow spring blvd, STUART, FL, 34997, US
Mail Address: 5520 se Meadow springs blvd, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TRAVIS R Manager 5520 se Meadow spring Blvd, STUART, FL, 34997
Smith Travis R Agent 5520 se Meadow springs Blvd, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-07 Smith, Travis R -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-06 5520 se Meadow springs Blvd, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-06 5520 se Meadow spring blvd, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2016-07-06 5520 se Meadow spring blvd, STUART, FL 34997 -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-03-26
REINSTATEMENT 2014-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State