Search icon

SANTOS CONSTRUCTION ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: SANTOS CONSTRUCTION ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTOS CONSTRUCTION ENTERPRISE 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: 15 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000019501
FEI/EIN Number 800684996

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

Address: 7038 HARBOR HEIGHTS DR, ORLANDO, FL, 32835, US
Mail Address: 2405 NW 135TH STREET, MIAMI, FL, 33167, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS LUIS R Auth 7038 HARBOR HEIGHTS DR, ORLANDO, FL, 32835
SANTOS JOSE Chief Executive Officer 2405 NW 135TH STREET, MIAMI, FL, 33167
SANTOS JOSE Agent 2405 NW 135TH STREET, MIAMI, FL, 33167

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 2405 NW 135TH STREET, #233, MIAMI, FL 33167 -
REINSTATEMENT 2020-04-16 - -
CHANGE OF MAILING ADDRESS 2020-04-16 7038 HARBOR HEIGHTS DR, ORLANDO, FL 32835 -
REGISTERED AGENT NAME CHANGED 2020-04-16 SANTOS, JOSE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 7038 HARBOR HEIGHTS DR, ORLANDO, FL 32835 -
REINSTATEMENT 2013-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2020-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-04-08
Florida Limited Liability 2011-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State