Entity Name: | FLORIDA STATE CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA STATE 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: | 14 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Apr 2023 (2 years ago) |
Document Number: | L16000225919 |
FEI/EIN Number |
81-4707791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1620 Coquina Dr, Merritt Island, FL, 32952, US |
Mail Address: | 1620 Coquina Dr, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cecere Steve J | President | 1620 Coquina Dr, Merritt Island, FL, 32952 |
Rodriguez Antonio | Vice President | 1414 MAJESTIC OAK DR, APOPKA, FL, 32712 |
Stephen J Cecere | Agent | 1620 Coquina Dr, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 505 Suggs Rd, 100, Apopka, FL 32712 | - |
REINSTATEMENT | 2023-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-10 | 505 Suggs Rd, 100, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-10 | Stephen J Cecere | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-10 | 1620 Coquina Dr, Merritt Island, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-07-20 |
REINSTATEMENT | 2023-04-22 |
ANNUAL REPORT | 2020-03-20 |
AMENDED ANNUAL REPORT | 2019-12-10 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-04-21 |
Florida Limited Liability | 2016-12-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310033139 | 0419700 | 2007-08-29 | 4115 ALBORCORE STREET, PANAMA CITY BEACH, FL, 32409 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-10-12 |
Abatement Due Date | 2007-10-17 |
Current Penalty | 175.0 |
Initial Penalty | 225.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2007-10-12 |
Abatement Due Date | 2007-10-17 |
Current Penalty | 275.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-10-12 |
Abatement Due Date | 2007-10-17 |
Current Penalty | 400.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2007-10-12 |
Abatement Due Date | 2007-10-17 |
Current Penalty | 400.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State