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. |
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 |
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 |
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 | - | - |
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