Search icon

SVNEVES CONSTRUCTION LLC - Florida Company Profile

Company Details

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

SVNEVES CONSTRUCTION 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: 23 May 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000100353
FEI/EIN Number 81-2802757

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

Address: 1308 SE 1ST TERRACE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1308 SE 1ST TERRACE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEVES SANDRO V Authorized Member 1308 SE 1ST TERRACE, DEERFIELD BEACH, FL, 33441
NETO MARCIA S Manager 1308 SE 1ST TERRACE, DEERFIELD BEACH, FL, 33441
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 1191 E NEWPORT CENTER DR SUITE 103, DEERFIED BEACH, FL 33442 -
REINSTATEMENT 2021-07-13 - -
CHANGE OF MAILING ADDRESS 2021-07-13 1308 SE 1ST TERRACE, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 1308 SE 1ST TERRACE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2018-02-07 CSG - CAPITAL SERVICES GROUP INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-07-13
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-02-07
Florida Limited Liability 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State