Search icon

C DECKER CONSTRUCTION, LLC

Company Details

Entity Name: C DECKER CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Oct 2009 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Aug 2018 (6 years ago)
Document Number: M09000004118
FEI/EIN Number 262755467
Address: 3670 Sunset Beach dr, venice, FL, 34293, US
Mail Address: 3670 Sunset Beach dr, venice, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: TEXAS

Agent

Name Role Address
DECKER CHAD Agent 3670 Sunset Beach dr, venice, FL, 34293

Manager

Name Role Address
DECKER CHAD Manager 2901 Lobelia Rd, VENICE, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040012 GUTTERTOWN ACTIVE 2021-03-23 2026-12-31 No data 2901 LOBELIA RD, VENICE, FL, 34293
G10000037205 GUTTERTOWN EXPIRED 2010-04-27 2015-12-31 No data 354 SEA GRAPE RD., VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 3670 Sunset Beach dr, venice, FL 34293 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 3670 Sunset Beach dr, venice, FL 34293 No data
CHANGE OF MAILING ADDRESS 2023-02-01 3670 Sunset Beach dr, venice, FL 34293 No data
LC DISSOCIATION MEM 2018-08-15 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-18 DECKER, CHAD No data
REINSTATEMENT 2016-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2012-07-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-25
CORLCDSMEM 2018-08-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State