Search icon

FLORIDA CONSTRUCTION & RESTORATION PROS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CONSTRUCTION & RESTORATION PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CONSTRUCTION & RESTORATION PROS 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: 25 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jul 2022 (3 years ago)
Document Number: L14000068239
FEI/EIN Number NOT APPLICABLE

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

Address: 539 SOUTHWEST BLVD N, ST PETERSBURG, FL, 33703
Mail Address: PO Box 55176, St. Petersburg, FL, 33732, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
buczynski johnny Manager 539 Southwest Boulevard North, St. Petersburg, FL, 33703
buczynski johnny Agent 539 Southwest Boulevard North, St. Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-15 539 Southwest Boulevard North, St. Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2023-06-15 buczynski, johnny -
CHANGE OF MAILING ADDRESS 2023-06-15 539 SOUTHWEST BLVD N, ST PETERSBURG, FL 33703 -
LC AMENDMENT AND NAME CHANGE 2022-07-18 FLORIDA CONSTRUCTION & RESTORATION PROS LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-07-18 539 SOUTHWEST BLVD N, ST PETERSBURG, FL 33703 -
REINSTATEMENT 2022-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2016-06-13 - -
LC AMENDMENT 2016-05-27 - -
LC AMENDMENT 2014-05-30 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-06-15
ANNUAL REPORT 2023-03-06
LC Amendment and Name Change 2022-07-18
REINSTATEMENT 2022-07-07
ANNUAL REPORT 2019-04-29
CORLCMMRES 2018-11-05
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
LC Amendment 2016-06-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State