Search icon

LLG CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: LLG CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLG CONSTRUCTION INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Jan 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000010603
FEI/EIN Number 82-4259769

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

Address: 5820 13 ST CT E, BRADENTON, FL, 34203, US
Mail Address: 5820 13 ST CT E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICA TAX AND INSURANCE SERVICES INC Agent -
BONILLA CEDWIN GSR President 6341 14TH ST E 58, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 America Tax and Insurance Services INC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 4069 S Goldenrod Rd, Orlando, FL 32822 -
AMENDMENT 2018-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 5820 13 ST CT E, BRADENTON, FL 34203 -
AMENDMENT 2018-02-26 - -
CHANGE OF MAILING ADDRESS 2018-02-26 5820 13 ST CT E, BRADENTON, FL 34203 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000205734 ACTIVE 1000000921731 MANATEE 2022-04-22 2042-04-27 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J21000246813 ACTIVE 1000000888939 MANATEE 2021-05-13 2031-05-19 $ 1,226.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
Off/Dir Resignation 2019-12-12
ANNUAL REPORT 2019-04-04
Amendment 2018-09-11
Amendment 2018-02-26
Domestic Profit 2018-01-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-17
Type:
Planned
Address:
2838 MURRAY PASS, ODESSA, FL, 33556
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State