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. |
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 |
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 |
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 | - |
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