Search icon

CONSTRUCTION4CORNERS LLC. - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION4CORNERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION4CORNERS 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: 23 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2024 (5 months ago)
Document Number: L15000162346
FEI/EIN Number 33-2179447

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

Address: 2243 s cranberry blvd, North Port, FL, 34286, US
Mail Address: 2243 s cranberry blvd, North Port, FL, 34286, US
ZIP code: 34286
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Construction4Cornersllc. Agent 2243 s cranberry blvd, North Port, FL, 34286
Young James President 2243 s cranberry blvd, North Port, FL, 34286
Murrell Patrick Manager 2243 s cranberry blvd, North Port, FL, 34286

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-29 2243 s cranberry blvd, North Port, FL 34286 -
REGISTERED AGENT NAME CHANGED 2024-11-29 Construction4Cornersllc. -
CHANGE OF MAILING ADDRESS 2024-11-29 2243 s cranberry blvd, North Port, FL 34286 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-29 2243 s cranberry blvd, North Port, FL 34286 -
REINSTATEMENT 2024-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-11-29
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-10-15
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-03-31
AMENDED ANNUAL REPORT 2021-12-14
AMENDED ANNUAL REPORT 2021-11-14
REINSTATEMENT 2021-10-04
REINSTATEMENT 2020-10-05
REINSTATEMENT 2019-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State