Search icon

SITE PLAN CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: SITE PLAN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SITE PLAN CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2010 (15 years ago)
Date of dissolution: 21 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: L10000104902
FEI/EIN Number 371611921

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

Address: 21945 SW 86TH ST, DUNNELLON, FL, 34431, US
Mail Address: 21945 SW 86TH ST, DUNNELLON, FL, 34431, US
ZIP code: 34431
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUALLS EDWARD ELVIS Manager 21945 SW 86TH STREET, DUNNELLON, FL, 34431
QUALLS EDWARD Agent 21945 SW 86TH ST, DUNNELLON, FL, 34431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000122724 ROYAL CONSTRUCTION GROUP LLC EXPIRED 2013-12-16 2018-12-31 - 1118 N.E. 49TH ST., CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-21 - -
REGISTERED AGENT NAME CHANGED 2023-07-14 QUALLS, EDWARD -
LC AMENDMENT 2023-07-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 21945 SW 86TH ST, DUNNELLON, FL 34431 -
CHANGE OF MAILING ADDRESS 2023-07-14 21945 SW 86TH ST, DUNNELLON, FL 34431 -
LC AMENDMENT 2016-01-04 - -
LC AMENDMENT 2014-04-22 - -
LC AMENDMENT 2014-01-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-21
LC Amendment 2023-07-14
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State