Search icon

CONSTRUCTIVE LOANS, LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTIVE LOANS, 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 2023 (2 years ago)
Document Number: M23000001327
FEI/EIN Number 320544462

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

Address: 1601 LYNDON B JOHNSON FWY, STE. 150, FARMERS BRANCH, TX, 75234
Mail Address: 1601 LYNDON B JOHNSON FWY, STE. 150, FARMERS BRANCH, TX, 75234
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FAY EDWARD J Manager 1601 Lyndon B Johnson FWY Ste. 150, Farmers Branch, TX, 75234
HOOD Michael Manager 1601 Lyndon B Johnson FWY Ste. 150, Farmers Branch, TX, 75234
MILLER ROBERT L Manager 1601 Lyndon B Johnson FWY Ste. 150, Farmers Branch, TX, 75234
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000017460 CONSTRUCTIVE CAPITAL ACTIVE 2023-02-06 2028-12-31 - 1601 LBJ HWY, SUITE 150, FARMERS BRANCH, TX, 75234
G23000017464 FMS INVESTOR FINANCING ACTIVE 2023-02-06 2028-12-31 - 1601 LBJ HWY, SUITE 150, FARMERS BRANCH, TX, 75234

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 1801 S Meyers Rd, Suite 400, Oakbrook Terrace, IL 60181 -
CHANGE OF MAILING ADDRESS 2025-01-28 1801 S Meyers Rd, Suite 400, Oakbrook Terrace, IL 60181 -
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 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
Reg. Agent Change 2024-08-12
ANNUAL REPORT 2024-01-18
Foreign Limited 2023-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State