Search icon

AMERICAN SITE CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN SITE CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN SITE CONTRACTING 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: 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000053561
FEI/EIN Number 46-2526993

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

Address: 15901 N. Florida Avenue, LUTZ, FL, 33549, US
Mail Address: 15901 N. Florida Avenue, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN SITE CONTRACTING LLC 401K PROFIT SHARING PLAN & TRUST 2022 462526993 2025-02-14 AMERICAN SITE CONTRACTING LLC -
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Plan sponsor’s address 15901 N FLORIDA AVE, LUTZ, FL, 335498109

Signature of

Role Plan administrator
Date 2025-02-14
Name of individual signing CAROLE CORRIVEAU
Valid signature Filed with authorized/valid electronic signature
AMERICAN SITE CONTRACTING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 462526993 2021-07-26 AMERICAN SITE CONTRACTING LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 8136386552
Plan sponsor’s address 15901 N FLORIDA AVE, LUTZ, FL, 335498109

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing CAROLE CORRIVEAU
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CAROLE CORRIVEAU, PER. REP. Manager 15901 N. FLORIDA AVE, LUTZ, FL, 33549
STANTON CRONIN LAW GROUP PL Agent 6944 W LINEBAUGH AVE, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063082 AMERICAN SITE CONTRACTING LLC EXPIRED 2018-05-29 2023-12-31 - 3337 KESWICK CT, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-20 6944 W LINEBAUGH AVE, SUITE 102, TAMPA, FL 33625 -
LC AMENDMENT 2020-11-20 - -
REGISTERED AGENT NAME CHANGED 2020-11-20 STANTON CRONIN LAW GROUP PL -
CHANGE OF MAILING ADDRESS 2020-10-16 15901 N. Florida Avenue, LUTZ, FL 33549 -
LC AMENDMENT 2020-09-14 - -
LC AMENDMENT AND NAME CHANGE 2020-03-27 AMERICAN SITE CONTRACTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 15901 N. Florida Avenue, LUTZ, FL 33549 -
REINSTATEMENT 2016-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000585319 ACTIVE 16-2021-CA-002940 CIRCUIT COURT DUVAL COUNTY 2021-11-04 2026-11-15 $272,964.18 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092

Documents

Name Date
LC Amendment 2021-02-04
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-11-25
LC Amendment 2020-11-20
AMENDED ANNUAL REPORT 2020-11-17
AMENDED ANNUAL REPORT 2020-10-16
LC Amendment 2020-09-14
LC Amendment and Name Change 2020-03-27
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State