Search icon

CONSTRUCTION TRADES SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION TRADES SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION TRADES SOLUTIONS L.L.C. 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: 16 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2022 (2 years ago)
Document Number: L14000112392
FEI/EIN Number 47-1490538

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

Address: 4701 MURRAY HILL DR, TAMPA, FL, 33615
Mail Address: 4701 MURRAY HILL DR, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Ramon A President 4701 MURRAY HILL DR, TAMPA, FL, 33615
HERNANDEZ PAOLA M Officer 4701 MURRAY HILL DR, TAMPA, FL, 33615
HERNANDEZ RAMON A Agent 4701 MURRAY HILL DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-16 4701 MURRAY HILL DR, TAMPA, FL 33615 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2019-03-22 CONSTRUCTION TRADES SOLUTIONS L.L.C. -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-23
REINSTATEMENT 2022-10-29
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-15
LC Name Change 2019-03-22
REINSTATEMENT 2018-10-11
REINSTATEMENT 2017-10-30
REINSTATEMENT 2016-02-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State