Search icon

LORENZO CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LORENZO CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORENZO CONSTRUCTION SERVICES, 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: 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: 06 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L17000207622
FEI/EIN Number 823021782

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

Address: 7915 EAST DR APT 2A, N BAY VILLAGE, FL, 33141, US
Mail Address: 7915 EAST DR APT 2A, N BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO BOSQUET JOSUE Authorized Member 7915 EAST DR APT 2A, N BAY VILLAGE, FL, 33141
CAMPOS CHARRO YOSMANI Authorized Member 7610 STIRLING RD, HOLLYWOOD, FL, 33024
LORENZO BOSQUET JOSUE Agent 7915 EAST DR APT 2A, N BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7915 EAST DR APT 2A, N BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2024-04-29 7915 EAST DR APT 2A, N BAY VILLAGE, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7915 EAST DR APT 2A, N BAY VILLAGE, FL 33141 -
REGISTERED AGENT NAME CHANGED 2023-01-26 LORENZO BOSQUET, JOSUE -
LC AMENDMENT 2019-12-23 - -
LC AMENDMENT 2018-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-06-02
LC Amendment 2019-12-23
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
LC Amendment 2018-03-02
Florida Limited Liability 2017-10-06

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49400.00
Total Face Value Of Loan:
122700.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
2691
Current Approval Amount:
2691
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State