Search icon

CONSTRUCTION ESTIMATING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION ESTIMATING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION ESTIMATING SERVICES, 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: 14 Oct 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (3 months ago)
Document Number: L10000107625
FEI/EIN Number 36-4679346

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

Address: 823 Cypress Village Blvd, Sun City Center, FL, 33573, US
Mail Address: 823 Cypress Village Blvd, Sun City Center, FL, 33573, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hebert Roger N Chief Executive Officer 823 Cypress Village Blvd, Sun City Center, FL, 33573
Hebert Roger N President 823 Cypress Village Blvd, Sun City Center, FL, 33573
Hebert Roger N Managing Member 823 Cypress Village Blvd, Sun City Center, FL, 33573
Hebert Roger N Agent 823 Cypress Village Blvd, Sun City Center, FL, 33573

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 823 Cypress Village Blvd, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2020-01-16 823 Cypress Village Blvd, Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 823 Cypress Village Blvd, Sun City Center, FL 33573 -
REGISTERED AGENT NAME CHANGED 2019-03-08 Hebert, Roger N -

Documents

Name Date
REINSTATEMENT 2025-02-12
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State