Entity Name: | MICHAEL PROVINI ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHAEL PROVINI ENTERPRISES, 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. |
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: | 08 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Dec 2019 (5 years ago) |
Document Number: | L04000043083 |
FEI/EIN Number |
201218724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5519 FORCE FOUR PKWY, ORLANDO, FL, 32809 |
Mail Address: | 1330 Perkins Rd, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PROVINI MICHAEL A | Manager | 1330 PERKINS ROAD, ORLANDO, FL, 32809 |
PROVINI MICHAEL A | Agent | 1330 PERKINS ROAD, ORLANDO, FL, 328096720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000051521 | PROVINI CONSTRUCTION CO. | EXPIRED | 2018-04-24 | 2023-12-31 | - | 1330 PERKINS RD, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-12-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-13 | 5519 FORCE FOUR PKWY, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-22 | PROVINI, MICHAEL A | - |
REINSTATEMENT | 2015-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-12-03 | 5519 FORCE FOUR PKWY, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2012-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-08-10 |
ANNUAL REPORT | 2020-05-29 |
REINSTATEMENT | 2019-12-27 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-09-15 |
REINSTATEMENT | 2015-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State