Search icon

CONSTRUART LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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