Search icon

CONSTRUCTION FINISH TRADES, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION FINISH TRADES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION FINISH TRADES, 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 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L14000009288
FEI/EIN Number 46-4546803

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

Address: 571 6TH STREET SOUTH, SAFETY HARBOR, FL, 34695, US
Mail Address: 571 6TH STREET SOUTH, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWETLAND MICHAEL L Manager 571 6TH STREET SOUTH, SAFETY HARBOR, FL, 34695
Swetland David L Auth 3040 Cascade Dr, Clewater, FL, 33761
SWETLAND MICHAEL L Agent 571 6TH STREET SOUTH, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-06-01 571 6TH STREET SOUTH, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2024-06-01 571 6TH STREET SOUTH, SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 571 6TH STREET SOUTH, SAFETY HARBOR, FL 34695 -
REINSTATEMENT 2024-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-11-30 SWETLAND, MICHAEL L -
REINSTATEMENT 2022-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-01-22
REINSTATEMENT 2022-11-30
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State