Entity Name: | LES CONSTRUCTION SYSTEMS & SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Jan 2017 (8 years ago) |
Date of dissolution: | 18 Aug 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Aug 2020 (4 years ago) |
Document Number: | L17000013798 |
FEI/EIN Number | 81-5066431 |
Address: | 1150 AINSWORTH DR, CHIPLEY, FL, 32428, US |
Mail Address: | PO BOX 955, CHIPLEY, FL, 32428, US |
ZIP code: | 32428 |
County: | Washington |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIZOGLIO BENJAMIN C | Agent | 2855 BONNETT POND RD, CHIPLEY, FL, 32428 |
Name | Role | Address |
---|---|---|
DIZOGLIO BENJAMIN C | Authorized Member | 2855 BONNETT POND RD, CHIPLEY, FL, 32428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-08-18 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2018-11-13 | LES CONSTRUCTION SYSTEMS & SERVICES LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-13 | 1150 AINSWORTH DR, CHIPLEY, FL 32428 | No data |
CHANGE OF MAILING ADDRESS | 2018-11-13 | 1150 AINSWORTH DR, CHIPLEY, FL 32428 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000281762 | ACTIVE | 19001203CA | 14TH JUDICIAL CIRCUIT | 2020-07-28 | 2025-08-25 | $16,500.00 | JEAN ANN RETHERFORD AND INSURANCE RESTORATION CONTRACT, C/O REMYFORD RESTORATION,, 15167 US 331 BUSINESS RTE, SUITE A, FREEPORT, FL 32439 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-08-18 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-17 |
LC Amendment and Name Change | 2018-11-13 |
ANNUAL REPORT | 2018-04-25 |
Florida Limited Liability | 2017-01-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State