Search icon

CONSTRUCTION BY COSTANZA LLC

Company Details

Entity Name: CONSTRUCTION BY COSTANZA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Jul 2011 (14 years ago)
Date of dissolution: 03 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: L11000077631
FEI/EIN Number 452635307
Address: 2712 Redford Ct E, Clearwater, FL, 33761, US
Mail Address: 2712 Redford Ct E, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
COSTANZA JOHN M Agent 2712 Redford Ct E, Clearwater, FL, 33761

Manager

Name Role Address
COSTANZA JOHN M Manager 2712 Redford Ct E, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000021188 J. COSTANZA HOMES EXPIRED 2012-03-01 2017-12-31 No data 8538 BENCH DR UNIT 1, PORT RICHEY, FL, 34668
G11000069057 POOLS BY COSTANZA EXPIRED 2011-07-11 2016-12-31 No data 8538 BENCH DR. UNIT 1, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-17 2712 Redford Ct E, Clearwater, FL 33761 No data
CHANGE OF MAILING ADDRESS 2019-06-17 2712 Redford Ct E, Clearwater, FL 33761 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-17 2712 Redford Ct E, Clearwater, FL 33761 No data
LC AMENDMENT 2014-09-15 No data No data
LC AMENDMENT 2011-09-23 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-03
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-01-10
LC Amendment 2014-09-15
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-04-07
CORLCMMRES 2012-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State