Search icon

RECON CONSTRUCTION SERVICES LLC

Company Details

Entity Name: RECON CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L14000002743
FEI/EIN Number 46-4440083
Address: 1717 SNAPPER ST, SAINT CLOUD, FL, 34771, US
Mail Address: 1717 SNAPPER ST, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
ROSARIO EDWIN Agent 1717 SNAPPER ST, SAINT CLOUD, FL, 34771

Manager

Name Role Address
ROSARIO EDWIN Manager 1717 SNAPPER ST, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 1717 SNAPPER ST, SAINT CLOUD, FL 34771 No data
CHANGE OF MAILING ADDRESS 2019-04-23 1717 SNAPPER ST, SAINT CLOUD, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1717 SNAPPER ST, SAINT CLOUD, FL 34771 No data
LC STMNT OF RA/RO CHG 2014-01-16 No data No data
REGISTERED AGENT NAME CHANGED 2014-01-16 ROSARIO, EDWIN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000809903 LAPSED 16-412-D4 LEON 2019-09-19 2024-12-13 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
RECON CONSTRUCTION SERVICES, LLC AND EDWIN ROSARIO VS DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION 5D2019-3110 2019-10-22 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
16-412-D4-WC

Parties

Name EDWIN ROSARIO
Role Appellant
Status Active
Name RECON CONSTRUCTION SERVICES LLC
Role Appellant
Status Active
Name CLERK DEPARTMENT OF FINANCIAL
Role Appellee
Status Active
Representations LEON V. MELNICOFF

Docket Entries

Docket Date 2019-12-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-11-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-11-19
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLERK DEPARTMENT OF FINANCIAL
Docket Date 2019-10-24
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AAS W/IN 25 DAYS; AA ROSARIO- AMEND NOA W/IN 15 DAYS; AA RECON CONST. RETAIN COUNSEL W/IN 15 DAYS; COUNSEL AMEND NOA W/IN 15 DAYS OF NOT OF APPEARANCE
Docket Date 2019-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/22/19
On Behalf Of EDWIN ROSARIO
Docket Date 2019-10-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)

Documents

Name Date
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-03-19
CORLCRACHG 2014-01-16
Florida Limited Liability 2014-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State