Search icon

LSS CONSTRUCTION GROUP, LLC

Company Details

Entity Name: LSS CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Aug 2022 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Feb 2023 (2 years ago)
Document Number: L22000338538
FEI/EIN Number 88-3495058
Address: 816 HILLTOP DR, BRANDON, FL 33511
Mail Address: 816 HILLTOP DR, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SEWELL, LANDON S Agent 816 HILLTOP DR, BRANDON, FL 33511

Authorized Member

Name Role Address
SEWELL, LANDON S Authorized Member 816 HILLTOP DR, BRANDON, FL 33511

Manager

Name Role Address
SEWELL, LANDON S Manager 816 HILLTOP DR, BRANDON, FL 33511

President

Name Role Address
SEWELL, LANDON S President 816 HILLTOP DR, BRANDON, FL 33511

Director

Name Role Address
SEWELL, LANDON S Director 816 HILLTOP DR, BRANDON, FL 33511

Secretary

Name Role Address
SEWELL, LANDON S Secretary 816 HILLTOP DR, BRANDON, FL 33511

Treasurer

Name Role Address
SEWELL, LANDON S Treasurer 816 HILLTOP DR, BRANDON, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000091999 1ST CHOICE STRIPING AND PAVEMENT MARKINGS, LLC ACTIVE 2022-08-04 2027-12-31 No data 816 HILLTOP DR, BRANDON, FL, 33511
G22000092005 1ST CHOICE SIGN AND BARRICADE, LLC ACTIVE 2022-08-04 2027-12-31 No data 816 HILLTOP DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-02-27 LSS CONSTRUCTION GROUP, LLC No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2024-01-16
LC Name Change 2023-02-27
ANNUAL REPORT 2023-02-20
Florida Limited Liability 2022-08-01

Date of last update: 11 Feb 2025

Sources: Florida Department of State