Entity Name: | UTILITY SYSTEMS CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
UTILITY SYSTEMS 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. |
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: | 21 Jun 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2024 (5 months ago) |
Document Number: | L16000119555 |
FEI/EIN Number |
81-3103704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 41001 GRAND RIVER AVE, NOVI, MI, 48375, US |
Address: | 5256 SUMMERLIN COMMONS WAY, FT MYERS, FL, 33975, US |
ZIP code: | 33975 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS DANIEL | President | 41001 GRAND RIVER AVE, NOVI, MI, 48375 |
WEISS JAKE | Manager | 41001 GRAND RIVER AVE, NOVI, MI, 48375 |
JOHNSON TIM | Manager | 41001 GRAND RIVER AVE, NOVI, MI, 48375 |
MICHAELIDIS TED | Manager | 41001 GRAND RIVER AVE, NIVI, MI, 48375 |
WEISS DANIEL | Agent | 5256 SUMMERLIN COMMONS WAY, FT MYERS, FL, 33975 |
PUBLIC WORKS CONSTRUCTORS LLC | Member | 41001 GRAND RIVER AVE, NOVI, MI, 48375 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-25 | WEISS, DANIEL | - |
REINSTATEMENT | 2024-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2023-12-01 | - | - |
REINSTATEMENT | 2022-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-07 | 5256 SUMMERLIN COMMONS WAY, BLDG #2, STE 203, FT MYERS, FL 33975 | - |
CHANGE OF MAILING ADDRESS | 2020-07-07 | 5256 SUMMERLIN COMMONS WAY, BLDG #2, STE 203, FT MYERS, FL 33975 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 5256 SUMMERLIN COMMONS WAY, BLDG #2, STE 203, FT MYERS, FL 33975 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-25 |
LC Amendment | 2023-12-01 |
ANNUAL REPORT | 2023-02-24 |
REINSTATEMENT | 2022-11-01 |
ANNUAL REPORT | 2021-02-03 |
LC Amendment | 2020-07-07 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6925937208 | 2020-04-28 | 0491 | PPP | 121 E Division St, Clermont, FL, 34711 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State