Search icon

LLW CONSTRUCTION, INC.

Company Details

Entity Name: LLW CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (a year ago)
Document Number: P17000088573
FEI/EIN Number 82-3286288
Address: 106 S OREGON AVE #1, TAMPA, FL, 33606, US
Mail Address: 1712 W. NORTH B ST, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WINIAREK MICHAL J Agent 1712 W NORTH B ST, TAMPA, FL, 33606

Vice President

Name Role Address
WINIAREK MICHAL J Vice President 106 S OREGON AVE #1, TAMPA, FL, 33606

President

Name Role Address
WINIAREK MARY President 106 S OREGON AVE #1, TAMPA, FL, 33606

Treasurer

Name Role Address
WINIAREK MARY Treasurer 106 S OREGON AVE #1, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081965 LLW WINDOWS AND DOORS ACTIVE 2022-07-11 2027-12-31 No data 1712 W NORTH B ST, TAMPA, FL, 33606
G22000038119 ADELINE CUSTOM HOMES ACTIVE 2022-03-24 2027-12-31 No data 106 S OREGON AVE #1, TAMPA, FL, 33606
G19000066237 ADELINE HOMES EXPIRED 2019-06-10 2024-12-31 No data 1712 W NORTH B ST, TAMPA, FL, 33606
G18000102442 HANDY FIXERS EXPIRED 2018-09-17 2023-12-31 No data 1712 W NORTH B ST, TAMPA, FL, 33606
G18000045432 LLW STRUCTURAL STEEL INC EXPIRED 2018-04-09 2023-12-31 No data 1712 W. NORTH B ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-28 WINIAREK, MICHAL J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2021-06-08 No data No data
AMENDMENT 2020-06-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 106 S OREGON AVE #1, TAMPA, FL 33606 No data
CHANGE OF MAILING ADDRESS 2020-06-22 106 S OREGON AVE #1, TAMPA, FL 33606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000390482 TERMINATED 23-9134-CI CIRCUIT COURT OF PINELLAS CTY 2024-05-24 2029-06-24 $23,852.39 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2024-03-21
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-01-24
Amendment 2021-06-08
ANNUAL REPORT 2021-04-06
Amendment 2020-06-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-11-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State