Inactive
Updated 3/23/2025 1:03:53 AM

Construction Group Staffing, LLC

Construction Group Staffing, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 24, 2015, under the Florida Department Of State’s registration number M15000009509. It is currently listed as an inactive entity and FEI/EIN number is 47-3484314.

The principal and mailing address of Construction Group Staffing, LLC is 8712 E. Via De Commercio Suite 2, Scottsdale, AZ 85258, where all official business activities and communication are managed.

The company is managed by Benge, Jason from Scottsdale AZ, holding the position of President, who takes the lead in overseeing its operations. For legal purposes, Benge, Jason serves as the registered agent for the company, located at 3706 S West 12th Ppl, Cape Coral, FL 33914, handling all compliance and official matters for company.

On January 26, 2021, the company has filed the latest annual report.

Filing information

Company Name Construction Group Staffing, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M15000009509
FEI/EIN Number 47-3484314
Date Filed November 24, 2015
Company Age 9 years 5 months
State AZ
Status Inactive
Last Event REVOKED FOR ANNUAL REPORT
Event Date Filed 9/23/2022
Event Effective Date NONE

The data on Construction Group Staffing, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

8712 E. Via De Commercio Suite 2
Scottsdale, AZ 85258
Changed: 1/26/2021

Mailing Address

8712 E. Via De Commercio Suite 2
Scottsdale, AZ 85258
Changed: 1/26/2021

Registered Agent Name & Address

Benge, Jason
3706 S West 12th Ppl
Cape Coral, FL 33914
Name Changed: 11/14/2017

Authorized Person(s) Details

Benge, Jason
8712 E. Via De Commercio, Suite 2
Scottsdale, AZ 85258

Events

Event Type
Filed Date
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/23/2022
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/10/2019
Effective Date
Description
Event Type REINSTATEMENT
Filed Date 10/10/2019
Effective Date 10/10/2019
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 01/15/2020
Report Year 2021
Filed Date 01/26/2021
Report Year 2019
Filed Date 10/10/2019

Document Images

More...