Search icon

CONSTRURENT & SALES HOMES LLC - Florida Company Profile

Company Details

Entity Name: CONSTRURENT & SALES HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRURENT & SALES HOMES 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: 17 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Apr 2015 (10 years ago)
Document Number: L12000157100
FEI/EIN Number 46-1574445

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

Address: 9721 OLD PATINA WAY, ORLANDO, FL, 32832
Mail Address: 9721 OLD PATINA WAY, ORLANDO, FL, 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTIDAS ALVARO Manager 2510 HASSONITE ST, KISSIMMEE, FL, 34744
GOMEZ ESCALANTE ALEJANDRO Managing Member 9721 OLD PATINA WAY, ORLANDO, FL, 32832
VILLEDA DE GOMEZ CINDY Managing Member 9721 OLD PATINA WAY, ORLANDO, FL, 32832
BASCO GROUP LLC. Managing Member -
BASCO GROUP LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000031812 CS HOMES ACTIVE 2015-03-27 2025-12-31 - 9721 OLD PATINA WAY, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 9721 OLD PATINA WAY, ORLANDO, FL 32832 -
LC AMENDMENT 2015-04-08 - -
REGISTERED AGENT NAME CHANGED 2015-04-08 BASCO GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02
LC Amendment 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State