Search icon

L & R CONSTRUCTION TEAM INC - Florida Company Profile

Company Details

Entity Name: L & R CONSTRUCTION TEAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & R CONSTRUCTION TEAM 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: 01 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P18000040537
FEI/EIN Number 82-5475236

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

Address: 1826 WINCHESTER CT, ST CLOUD, FL, 34771, US
Mail Address: 1826 WINCHESTER CT, ST CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HERMENEGILDO President 1826 WINCHESTER CT, ST CLOUD, FL, 34771
LOPEZ KEVIN A Vice President 1826 WINCHESTER CT, ST CLOUD, FL, 34771
LOPEZ ARELIN J Othe 1826 WINCHESTER CT, ST CLOUD, FL, 34771
De la Cuba Milagros Agent 12981 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068283 L&R DRYWALL SERVICE EXPIRED 2018-06-14 2023-12-31 - 1826 WINCHESTER CT, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2020-11-30 - -
REINSTATEMENT 2020-08-26 - -
REGISTERED AGENT NAME CHANGED 2020-08-26 De la Cuba, Milagros -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000263634 ACTIVE 1000000922928 OSCEOLA 2022-05-17 2032-06-01 $ 1,019.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000151963 ACTIVE 1000000881074 OSCEOLA 2021-03-26 2031-04-07 $ 1,772.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-01-14
Amendment 2020-11-30
REINSTATEMENT 2020-08-26
Domestic Profit 2018-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State