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. |
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 |
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 |
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 | - | - |
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