Entity Name: | CONSTRUCTION 57, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 02 Jun 2016 (9 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L16000107466 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 13211 Walsingham Rd, Largo, FL, 33774, US |
Mail Address: | 13211 Walsingham Rd, Largo, FL, 33774, US |
ZIP code: | 33774 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lyons Joseph CEsq. | Agent | 13211 Walsingham Rd, Largo, FL, 33774 |
Name | Role | Address |
---|---|---|
LYONS ROBERT E | Manager | PO BOX 152, LARGO, FL, 33779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-15 | 13211 Walsingham Rd, Largo, FL 33774 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-15 | 13211 Walsingham Rd, Largo, FL 33774 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-15 | Lyons, Joseph C, Esq. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-15 | 13211 Walsingham Rd, Largo, FL 33774 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-04 |
Florida Limited Liability | 2016-06-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State