Entity Name: | CONSTRUCTIVE INSURANCE, 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: | 21 Jun 2018 (7 years ago) |
Document Number: | M18000005835 |
FEI/EIN Number |
320567310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 Lyndon B Johnson FWY, Farmers Branch, TX, 75234, US |
Mail Address: | 1601 Lyndon B Johnson FWY, Farmers Branch, TX, 75234, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FAY MANAGEMENT , LLC. | Member | - |
Fay Edward J | Manager | 1601 Lyndon B Johnson FWY Ste. 150, Farmers Branch, TX, 75234 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000153940 | FAY INSURANCE | ACTIVE | 2021-11-17 | 2026-12-31 | - | 425 S. FINANCIAL PL., STE 2000, CHICAGO, IL, 60605 |
G21000057105 | GENSTONE INSURANCE | ACTIVE | 2021-04-26 | 2026-12-31 | - | 8001 WOODLAND CENTER BLVD, STE 100, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-28 | 425 S Financial Place, Suite 2000, Chicago, IL 60605 | - |
CHANGE OF MAILING ADDRESS | 2025-01-28 | 425 S Financial Place, Suite 2000, Chicago, IL 60605 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-12 | 1601 Lyndon B Johnson FWY, STE. 150, Farmers Branch, TX 75234 | - |
CHANGE OF MAILING ADDRESS | 2024-08-12 | 1601 Lyndon B Johnson FWY, STE. 150, Farmers Branch, TX 75234 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-12 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
Reg. Agent Change | 2024-08-12 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-13 |
Foreign Limited | 2018-06-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State