Entity Name: | CONSTRUCTION CONTRACTING AND CONSULTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
CONSTRUCTION CONTRACTING AND CONSULTING, 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. |
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 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2016 (8 years ago) |
Document Number: | L15000009820 |
FEI/EIN Number |
47-2850738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16400 Us Hwy 331S, Suite B2, #161, Freeport, FL 32439 |
Mail Address: | 16400 Us Hwy 331S, Suite B2, #161, Freeport, FL 32439 |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Milligan, Michael | Authorized Member | 16400 Us Hwy 331S, Suite B2 #161 Freeport, FL 32439 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000141670 | C3 (C CUBED) | EXPIRED | 2017-12-26 | 2022-12-31 | - | 122 SEASCAPE DRIVE, 401, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-19 | 16400 Us Hwy 331S, Suite B2, #161, Freeport, FL 32439 | - |
CHANGE OF MAILING ADDRESS | 2022-03-19 | 16400 Us Hwy 331S, Suite B2, #161, Freeport, FL 32439 | - |
REINSTATEMENT | 2016-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | UNITED STATES CORPORATION AGENTS, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-18 |
REINSTATEMENT | 2016-11-04 |
Florida Limited Liability | 2015-01-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8140187207 | 2020-04-28 | 0491 | PPP | 118 SPIRES LANE, UNIT 4B, Santa Rosa Beach, FL, 32459 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 20 Feb 2025
Sources: Florida Department of State