Search icon

L & L CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: L & L CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: M07000003080
FEI/EIN Number 412234104

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

Address: 1574 chadwick way, TALLAHASSEE, FL, 32312, US
Mail Address: 1574 chadwick way, TALLAHASSEE, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
STRICKLAND jeffrey b Manager 1574 chadwick way, TALLAHASSEE, FL, 32312
STRICKLAND JEFF B Agent 1574 chadwick way, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-04-19 1574 chadwick way, TALLAHASSEE, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 1574 chadwick way, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 1574 chadwick way, TALLAHASSEE, FL 32312 -
REINSTATEMENT 2010-10-06 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-03 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000460315 ACTIVE COWE 21-016818 BROWARD COUNTY 2021-01-29 2026-09-10 $26,071.12 NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121
J19000269017 LAPSED 2019 CC 282 LEON COUNTY COURT 2019-04-18 2024-04-19 $10,028.31 APARTMENT OWNERS BEST CARPETS, INC., 1516-B CAPITAL CIRCLE SE, 245 E VIRGINIA STREET, TALLAHASSEE, FL 32301
J09002095296 LAPSED 2009 CA 001069 2ND JUD CIR IN&FOR LEON CNTY 2009-06-12 2014-08-04 $21,220.87 PROBUILDING SOUTH LLC, F/D/B/A HOPE LUMBER & SUPPLY CO, 1369 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL 32304

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
AMENDED ANNUAL REPORT 2015-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State