Search icon

CONSTRUCTION CONSULTING GROUP, LLC - Florida Company Profile

Company Details

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

CONSTRUCTION CONSULTING GROUP, 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 Sep 2015 (10 years ago)
Date of dissolution: 14 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2025 (3 months ago)
Document Number: L15000156047
FEI/EIN Number 81-1362432

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

Address: 1445 Via Verdi Drive, Palm Harbor, FL, 34683, US
Mail Address: 1445 Via Verdi Drive, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMS DEXTER JR. Manager 1445 Via Verdi Drive, Palm Harbor, FL, 34683
SAMS D.R. JR. Agent 1445 Via Verdi Drive, Palm Harbor, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 2418 Flying Ebony Dr, Lexington, FL 40509 -
CHANGE OF MAILING ADDRESS 2025-02-14 2418 Flying Ebony Dr, Lexington, KY 40509 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 2418 Flying Ebony Dr, Lexington, KY 40509 -
VOLUNTARY DISSOLUTION 2025-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 1445 Via Verdi Drive, Palm Harbor, FL 34683 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 1445 Via Verdi Drive, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2024-01-04 1445 Via Verdi Drive, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2016-10-18 SAMS, D.R., JR. -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-14
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State