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. |
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 |
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 |
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 | - | - |
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