Search icon

CONSTRUCTION SPECIALTIES & INSTALLATIONS, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION SPECIALTIES & INSTALLATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION SPECIALTIES & INSTALLATIONS, 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: 20 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L13000162615
FEI/EIN Number 471019615

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

Address: 3814 2nd Street Southwest, Lehigh Acres, FL, 33976, US
Mail Address: 3814 2nd Street Southwest, Lehigh Acres, FL, 33976, US
ZIP code: 33976
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDET OJ Managing Member 3814 2nd Street Southwest, Lehigh Acres, FL, 33976
CARDET OJ Agent 3814 2nd Street Southwest, Lehigh Acres, FL, 33976

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3814 2nd Street Southwest, Lehigh Acres, FL 33976 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3814 2nd Street Southwest, Lehigh Acres, FL 33976 -
CHANGE OF MAILING ADDRESS 2020-06-08 3814 2nd Street Southwest, Lehigh Acres, FL 33976 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-20 - -
REGISTERED AGENT NAME CHANGED 2015-10-20 CARDET, OJ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-20
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-07-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6648007201 2020-04-28 0455 PPP 112 Hightower Ave S, LEHIGH ACRES, FL, 33973-1656
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6956.55
Loan Approval Amount (current) 6956.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33973-1656
Project Congressional District FL-19
Number of Employees 3
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7040.6
Forgiveness Paid Date 2021-07-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State