Search icon

S.I. CONSTRUCTION, L.C. - Florida Company Profile

Company Details

Entity Name: S.I. CONSTRUCTION, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.I. CONSTRUCTION, L.C. 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: 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: 16 Jun 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L98000000810
FEI/EIN Number 841492292

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

Address: 3333 S. BANNOCK STREET, STE. 950, ENGLEWOOD, CO, 08110
Mail Address: 3333 S. BANNOCK ST., STE 950, ENGLEWOOD, CO, 80110
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORGAN THOMAS H Managing Member 3333 S. BANNOCK ST., STE 950, ENGLEWOOD, CO, 80110
CORPDIRECT AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-14 CORPDIRECT AGENTS, INC -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1200 South Pine Island Road, MIAMI, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-04 3333 S. BANNOCK STREET, STE. 950, ENGLEWOOD, CO 08110 -
CHANGE OF MAILING ADDRESS 2005-04-15 3333 S. BANNOCK STREET, STE. 950, ENGLEWOOD, CO 08110 -
AMENDMENT AND NAME CHANGE 2002-08-20 S.I. CONSTRUCTION, L.C. -

Documents

Name Date
ANNUAL REPORT 2010-01-29
Reg. Agent Change 2009-11-04
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-04-28
Reg. Agent Change 2005-04-19
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State