Search icon

CAUSEWAY CONSTRUCTION COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CAUSEWAY CONSTRUCTION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAUSEWAY CONSTRUCTION COMPANY 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: 09 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000067347
FEI/EIN Number 452535369

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

Address: 202 Flagler Ave., NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 202 Flagler Ave, Causeway Construction Co, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO PATRICIA Managing Member 402 Flagler Ave., NEW SMYRNA BEACH, FL, 32169
YURCHISON SCOTT Managing Member 202 FLAGLER AVE, NEW SMYRNA BEACH, FL, 32169
COLLADO PATRICIA Agent 1312 NORTH PENINSULA AVENUE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2016-03-03 202 Flagler Ave., NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 202 Flagler Ave., NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State