Search icon

THEODORE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: THEODORE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEODORE CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 2014 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000170639
FEI/EIN Number 47-2876250

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

Address: 6960 NW 3RD AVE, BOCA RATON, FL, 33487, US
Mail Address: 6960 NW 3RD AVE, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODORE JOHN Manager 650 SW 12TH TERRACE, BOCA RATON, FL, 33486
THEODORE JOHN Agent 6960 NW 3RD AVE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000139505 UNITED WINDOWS AND DOORS OF SOUTH FL ACTIVE 2023-11-14 2028-12-31 - 2598 EAST SUNRISE BOULEVARD, SUITE 2104, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-08 THEODORE, JOHN -
REINSTATEMENT 2017-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-08-17
REINSTATEMENT 2021-08-26
REINSTATEMENT 2017-11-08
ANNUAL REPORT 2016-07-14
ANNUAL REPORT 2015-03-03
Florida Limited Liability 2014-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State