Entity Name: | CERTIFIED SITE CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Mar 2014 (11 years ago) |
Document Number: | L14000038903 |
FEI/EIN Number | 46-5127406 |
Address: | 12924 DUPONT CIR, TAMPA, FL, 33626, US |
Mail Address: | P.O. BOX 206, PALM HARBOR, FL, 34682, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERNON JAMES | Agent | 1721 RAINBOW DRIVE, CLEARWATER, FL, 33755 |
Name | Role | Address |
---|---|---|
LACEY RONALD M | Manager | 28870 US Hwy 19 N, Clearwater, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-10-23 | 12924 DUPONT CIR, TAMPA, FL 33626 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000548927 | ACTIVE | 01-CC-003539-WS | PASCO | 2022-08-25 | 2027-12-13 | $24,011.14 | PELOTON, INC., C/O HIDAY & RICKE, P.A., PO BOX 550858, BLDG. 3, JACKSONVILLE, FL 32255 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
AMENDED ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State