Search icon

CONSTRUCTION 1103, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION 1103, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION 1103, 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: 14 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: L15000085466
FEI/EIN Number 37-1783932

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

Address: 110 Bonaventure Blvd., Weston, FL, 33326, US
Mail Address: 110 Bonaventure Blvd., Weston, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL NADDAF YBRAHIM TONY Authorized Member 110 Bonaventure Blvd., Weston, FL, 33326
GALLONI BERTONCINI MARY H Authorized Member 110 Bonaventure Blvd., Weston, FL, 33326
Toledo Mattie Authorized Member 110 Bonaventure Blvd., Weston, FL, 33326
AL NADDAF YBRAHIM TONY Agent 110 Bonaventure Blvd., Weston, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 110 Bonaventure Blvd., Apt 308, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 110 Bonaventure Blvd., Apt 308, Weston, FL 33326 -
CHANGE OF MAILING ADDRESS 2024-04-19 110 Bonaventure Blvd., Apt 308, Weston, FL 33326 -
LC AMENDMENT 2022-08-18 - -
LC AMENDMENT 2022-06-13 - -
REGISTERED AGENT NAME CHANGED 2018-05-10 AL NADDAF YBRAHIM, TONY -
REINSTATEMENT 2018-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-05-11
ANNUAL REPORT 2023-04-21
LC Amendment 2022-08-18
LC Amendment 2022-06-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-05-10

Date of last update: 02 May 2025

Sources: Florida Department of State