Entity Name: | CONSTRUART LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSTRUART 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: |
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: | 15 Sep 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L15000157045 |
FEI/EIN Number |
61-1768250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2750 NW 26th St, Fort Lauderdale, FL, 33311, US |
Mail Address: | 2750 NW 26th St, Fort Lauderdale, FL, 33311, US |
ZIP code: | 33311 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON MATTHEW RJr. | President | 2750 NW 26th St, Fort Lauderdale, FL, 33311 |
DROPULIC ARCELIA | Auth | 2750 NW 26th ST, FORT LAUDERDALE, FL, 33311 |
THOMPSON MATTHEW RJr. | Agent | 2750 NW 26th St, FORT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 2750 NW 26th St, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 2750 NW 26th St, FORT LAUDERDALE, FL 33311 | - |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 2750 NW 26th St, Fort Lauderdale, FL 33311 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | THOMPSON, MATTHEW RAY, Jr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000544015 | TERMINATED | 1000000789946 | ORANGE | 2018-07-18 | 2028-08-02 | $ 366.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000123737 | ACTIVE | 1000000773424 | ORANGE | 2018-02-28 | 2028-03-28 | $ 646.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000447740 | TERMINATED | 1000000751243 | ORANGE | 2017-07-21 | 2027-08-03 | $ 982.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2023-04-26 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-04-27 |
AMENDED ANNUAL REPORT | 2017-07-27 |
AMENDED ANNUAL REPORT | 2017-07-24 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-26 |
Florida Limited Liability | 2015-09-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State