Search icon

LOUIS CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LOUIS CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOUIS CONSTRUCTION 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: L12000078475
FEI/EIN Number 45-5500014

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

Address: 32222 Corbin Ridge Street, San Antonio, FL, 33576, US
Mail Address: 32222 Corbin Ridge Street, San Antonio, FL, 33576, US
ZIP code: 33576
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISBRODT RICHARD L Managing Member 32222 Corbin Ridge Street, San Antonio, FL, 33576
WEISBRODT RICHARD L Agent 32222 Corbin Ridge Street, San Antonio, FL, 33576

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 32222 Corbin Ridge Street, San Antonio, FL 33576 -
CHANGE OF MAILING ADDRESS 2022-04-29 32222 Corbin Ridge Street, San Antonio, FL 33576 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 32222 Corbin Ridge Street, San Antonio, FL 33576 -
REINSTATEMENT 2021-03-15 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 WEISBRODT, RICHARD L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State