Entity Name: | SERVICONSTRU VLF C.A., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERVICONSTRU VLF C.A., 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: | 10 Feb 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Jun 2021 (4 years ago) |
Document Number: | L16000028611 |
FEI/EIN Number |
81-1421213
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3099 NW 48 TH Ave., lauderdale lakes, FL, 33313, US |
Mail Address: | 3099 NW 48 TH Ave, Lauderdale Lakes, FL, 33313, US |
ZIP code: | 33313 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ EDUARDO | Manager | 3099 NW 48 TH Ave., lauderdale lakes, FL, 33313 |
GONZALEZ EDUARDO | Agent | 3099 NW 48 TH Ave., lauderdale lakes, FL, 33313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 3099 NW 48 TH Ave., 264, lauderdale lakes, FL 33313 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 3099 NW 48 TH Ave., 264, lauderdale lakes, FL 33313 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 3099 NW 48 TH Ave., 264, lauderdale lakes, FL 33313 | - |
LC AMENDMENT | 2021-06-14 | - | - |
REINSTATEMENT | 2020-06-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | GONZALEZ, EDUARDO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-10-06 | - | - |
LC AMENDMENT | 2017-09-29 | - | - |
LC AMENDMENT | 2016-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-23 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-07-14 |
AMENDED ANNUAL REPORT | 2021-06-21 |
LC Amendment | 2021-06-14 |
ANNUAL REPORT | 2021-04-25 |
REINSTATEMENT | 2020-06-19 |
ANNUAL REPORT | 2018-02-17 |
LC Amendment | 2017-10-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State