Entity Name: | DESIGN CONSTRUCTION AND ALUMINUM "L.L.C." |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DESIGN CONSTRUCTION AND ALUMINUM "L.L.C." 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: | 19 Jul 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000093907 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4933 Tealwood Dr, Pace, FL, 32571, US |
Mail Address: | 4933 Tealwood Dr, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNOZ MICHAEL D | Owne | 4933 Tealwood Dr, Pace, FL, 32571 |
MUNOZ MICHAEL DOwner | Agent | 4933 Tealwood Dr, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-02 | 4933 Tealwood Dr, Pace, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2021-03-02 | 4933 Tealwood Dr, Pace, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-02 | 4933 Tealwood Dr, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-11 | MUNOZ, MICHAEL D, Owner | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-28 |
ANNUAL REPORT | 2014-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State