Search icon

SPECIALE CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SPECIALE CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIALE CONSTRUCTION SERVICES LLC 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: 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: 20 Sep 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2022 (3 years ago)
Document Number: P21000082526
FEI/EIN Number 88-4152410

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

Address: 268 Warfield Avenue South, Unit101/118, Venice, FL, 34285, US
Mail Address: 268 Warfield Avenue South, Unit101/118, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPECIALE ANTHONY F Manager 5636 BARLOW TERR, NORTH PORT, FL, 34287
SPECIALE MELISSA Manager 5636 BARLOW TER, NORTH PORT, FL, 34287
SPECIALE ANTHONY F Agent 5636 BARLOW TERRACE, NORTH PORT FLORIDA, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-14 268 Warfield Avenue South, Unit101/118, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2024-08-14 268 Warfield Avenue South, Unit101/118, Venice, FL 34285 -
REINSTATEMENT 2022-10-08 - -
REGISTERED AGENT NAME CHANGED 2022-10-08 SPECIALE, ANTHONY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2023-04-17
REINSTATEMENT 2022-10-08
Domestic Profit 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State