Search icon

MICHAEL PROVINI ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
PROVINI MICHAEL A Manager 1330 PERKINS ROAD, ORLANDO, FL, 32809
PROVINI MICHAEL A Agent 1330 PERKINS ROAD, ORLANDO, FL, 328096720

Fictitious Names

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

Events

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 - -

Documents

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