Search icon

CNC CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: CNC CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CNC CONSTRUCTION SERVICES 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L15000189572
FEI/EIN Number 47-5563209

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

Address: 8042 Lakecrest Dr, Jacksonville, FL, 32256, US
Mail Address: 8042 Lakecrest Dr, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Clint W Manager 8042 Lakecrest Dr, Jacksonville, FL, 32256
Wip Kellee Manager 8042 Lakecrest Dr, Jacksonville, FL, 32256
MILLER CLINT W Agent 8042 Lakecrest Dr, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000077003 IVY AND OAK DESIGN AND BUILD ACTIVE 2024-06-24 2029-12-31 - CNC CONSTRUCTION SERVICES, LLC, 8042 LAKECREST DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 8042 Lakecrest Dr, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-01-30 8042 Lakecrest Dr, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 8042 Lakecrest Dr, Jacksonville, FL 32256 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 MILLER, CLINT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-04
REINSTATEMENT 2016-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State