Search icon

DARRELL FAIN CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: DARRELL FAIN CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARRELL FAIN CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Feb 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: L04000013091
FEI/EIN Number 760751414

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

Address: 3811 JEFFERSON ROAD, TALLAHASSEE, FL, 32317, US
Mail Address: 3811 JEFFERSON ROAD, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Joseph K Manager 3811 JEFFERSON ROAD, TALLAHASSEE, FL, 32317
RODRIGUEZ JOSEPH Agent 3811 JEFFERSON ROAD, TALLAHASSEE, FL, 32317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090669 DIVINE FINISH CONSTRUCTION ACTIVE 2023-08-03 2028-12-31 - 3811 JEFFERSON RD S, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-01-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-25 RODRIGUEZ, JOSEPH -
CHANGE OF PRINCIPAL ADDRESS 2012-01-14 3811 JEFFERSON ROAD, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2008-04-11 3811 JEFFERSON ROAD, TALLAHASSEE, FL 32317 -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-19
CORLCRACHG 2018-01-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State