Search icon

L.A. CONSTRUCTION AND RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: L.A. CONSTRUCTION AND RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A. CONSTRUCTION AND RENOVATIONS 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: 02 Jul 2014 (11 years ago)
Document Number: L14000105264
FEI/EIN Number 47-2053255

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

Address: 1098 Oak Ln, Winter Springs, FL, 32708, US
Mail Address: 3983 SILVERSTREAM TER, SANFORD, FL, 32771, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS LUKE S Authorized Member 3983 SILVERSTREAM TER, SANFORD, FL, 32771
ADAMS LUKE S Agent 3983 SILVERSTREAM TER, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000054352 L.A. CONSTRUCTION CUSTOM SCREEN BUILDERS ACTIVE 2024-04-24 2029-12-31 - 3983 SILVERSTREAM TER, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-08 3983 SILVERSTREAM TER, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2019-07-19 1098 Oak Ln, Winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 1098 Oak Ln, Winter Springs, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-15

Date of last update: 02 May 2025

Sources: Florida Department of State