Search icon

UNIVERSAL CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: UNIVERSAL CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNIVERSAL 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.
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: 23 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Sep 2020 (5 years ago)
Document Number: L19000179055
FEI/EIN Number 611937682

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

Address: 3452 SW 15TH ST, DEERFIELD BEACH, FL, 33442-8135, US
Mail Address: 3452 SW 15TH ST, DEERFIELD BEACH, FL, 33442-8135, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA ROOSEVELT Chief Executive Officer 3913 CRESCENT CREEK DRIVE, COCONUT CREEK, FL, 33073
FLUKE JAMES Authorized Member 3452 SW 15TH ST, DEERFIELD BEACH, FL, 334428135
Misuraca Anthony Chief Operating Officer 3452 SW 15TH ST, DEERFIELD BEACH, FL, 334428135
Pedroso Alair Manager 3452 SW 15th St, Deerfield Beach, FL, 334428135
ROCHA ROOSEVELT Agent 3913 CRESCENT CREEK DR, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 3452 SW 15TH ST, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2025-02-13 3452 SW 15TH ST, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-24 3452 SW 15TH ST, DEERFIELD BEACH, FL 33442-8135 -
CHANGE OF MAILING ADDRESS 2022-05-24 3452 SW 15TH ST, DEERFIELD BEACH, FL 33442-8135 -
LC AMENDMENT 2020-09-30 - -
LC DISSOCIATION MEM 2019-08-14 - -
REGISTERED AGENT NAME CHANGED 2019-08-12 ROCHA, ROOSEVELT -
REGISTERED AGENT ADDRESS CHANGED 2019-08-12 3913 CRESCENT CREEK DR, COCONUT CREEK, FL 33073 -
LC AMENDMENT 2019-08-12 - -
LC REVOCATION OF DISSOLUTION 2019-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000123057 TERMINATED 23-6733-CI-13 CIRCUIT COURT OF PINELLAS CTY. 2023-10-27 2029-03-01 $43,469.38 SRS DISTRIBUTION, INC. D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-12-14
AMENDED ANNUAL REPORT 2022-11-18
AMENDED ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-23
LC Amendment 2020-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State