Entity Name: | CENTEX ROONEY/HLM CORRECTIONAL DESIGN BUILDERS, LC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CENTEX ROONEY/HLM CORRECTIONAL DESIGN BUILDERS, LC 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Feb 1997 (28 years ago) |
Date of dissolution: | 28 Dec 2004 (20 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2004 (20 years ago) |
Document Number: | L97000000211 |
FEI/EIN Number |
752694118
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2728 N. HARWOOD ST., DALLAS, TX, 75201, US |
Mail Address: | 7901 SW 6 CT, PLANTATION, FL, 33324, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMS HERBERT T | Manager | 8529 S. PARK CIRCLE, STE 200, ORLANDO, FL, 32819 |
GLENEWINKEL GARY W | Manager | 7901 SW 6TH CT, PLANTATION, FL, 33324 |
HARRIS JOSEPH M | Manager | 8529 S. PARK CIRCLE, STE 200, ORLANDO, FL, 32819 |
HANSEN, LIND, MEYER ARCHITECTS | Managing Member | 800 N. MAGNDIA AVE., SUITE 1100, ORLANDO, FL, 32803 |
CENTEX-ROONEY CONSTRUCTION CO., INC. | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2004-12-28 | - | - |
CHANGE OF MAILING ADDRESS | 2003-05-07 | 2728 N. HARWOOD ST., DALLAS, TX 75201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-22 | 2728 N. HARWOOD ST., DALLAS, TX 75201 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2004-12-28 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-05-07 |
ANNUAL REPORT | 2003-04-22 |
ANNUAL REPORT | 2002-05-07 |
ANNUAL REPORT | 2001-05-07 |
Reg. Agent Change | 2000-05-19 |
ANNUAL REPORT | 2000-04-23 |
ANNUAL REPORT | 1999-05-18 |
ANNUAL REPORT | 1998-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State