Entity Name: | CONSTRUCTION INNOVATIONS GROUP, 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: | 31 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 May 2022 (3 years ago) |
Document Number: | M17000000862 |
FEI/EIN Number |
26-3573406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10630 Mather Blve, Mather, CA, 95655, US |
Mail Address: | 10630 Mather Blve, Mather, CA, 95655, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
MOORE DAVID R | Member | 6001 OUTFALL CIRCLE, SACRAMENTO, CA, 95828 |
HUBBARD WILLIAM B | Member | 6001 OUTFALL CIRCLE, SACRAMENTO, CA, 95828 |
LITTLEJOHN JAMES B | Member | 6001 OUTFALL CIRCLE, SACRAMENTO, CA, 95828 |
DEVORE LARRY | Member | 1435 Vine St, Cincinnati, OH, 45202 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-03 | 10630 Mather Blvd, Suite 200, Mather, CA 95655 | - |
CHANGE OF MAILING ADDRESS | 2025-02-03 | 10630 Mather Blvd, Suite 200, Mather, CA 95655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 10630 Mather Blve, SUITE 200, Mather, CA 95655 | - |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 10630 Mather Blve, SUITE 200, Mather, CA 95655 | - |
REGISTERED AGENT NAME CHANGED | 2022-10-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2022-05-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-23 |
Reg. Agent Change | 2022-10-14 |
REINSTATEMENT | 2022-05-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-01-29 |
Foreign Limited | 2017-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State