Entity Name: | CONSTRUCTION BY COSTANZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSTRUCTION BY COSTANZA 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
COSTANZA JOHN M | Manager | 2712 Redford Ct E, Clearwater, FL, 33761 |
COSTANZA JOHN M | Agent | 2712 Redford Ct E, Clearwater, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000021188 | J. COSTANZA HOMES | EXPIRED | 2012-03-01 | 2017-12-31 | - | 8538 BENCH DR UNIT 1, PORT RICHEY, FL, 34668 |
G11000069057 | POOLS BY COSTANZA | EXPIRED | 2011-07-11 | 2016-12-31 | - | 8538 BENCH DR. UNIT 1, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-17 | 2712 Redford Ct E, Clearwater, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2019-06-17 | 2712 Redford Ct E, Clearwater, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-17 | 2712 Redford Ct E, Clearwater, FL 33761 | - |
LC AMENDMENT | 2014-09-15 | - | - |
LC AMENDMENT | 2011-09-23 | - | - |
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 Apr 2025
Sources: Florida Department of State