Search icon

BRUNO GENERAL CONTRACTOR, L.L.C.

Company Details

Entity Name: BRUNO GENERAL CONTRACTOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Apr 2005 (20 years ago)
Document Number: L05000032624
FEI/EIN Number 352252355
Address: 3425 RADIO ROAD, SUITE 201, NAPLES, FL, 34104, US
Mail Address: 3425 RADIO RD., STE 201, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CUSANO MELANIE SCFO Agent 3425 RADIO ROAD, NAPLES, FL, 34104

President

Name Role Address
BRUNO ANTHONY P President 3425 RADIO RD., STE 201, NAPLES, FL, 34104

Chief Executive Officer

Name Role Address
CUSANO ANTHONY W Chief Executive Officer 3425 RADIO RD., STE 201, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000059738 GOLD COAST RENOVATION AND REPAIR ACTIVE 2020-05-29 2025-12-31 No data 3425 RADIO ROAD, SUITE 201, NAPLES, FL, 34104
G14000018017 GOLD COAST RENOVATION AND REPAIR EXPIRED 2014-02-20 2019-12-31 No data 3425 RADIO RD #201, NAPLES, FL, 34104
G12000089491 FLORIDA MOLD DETECTORS EXPIRED 2012-09-12 2017-12-31 No data 3425 RADIO ROAD, SUITE 201, NAPLES, FL, 34104
G11000094954 H2O911 CONSTRUCTION EXPIRED 2011-09-26 2016-12-31 No data 3425 RADIO ROAD, SUITE 201, NAPLES, FL, 34104
G11000040888 DRYZONE REPAIRS EXPIRED 2011-04-27 2016-12-31 No data 3425 RADIO ROAD, SUITE 201, NAPLES, FL, 34104
G11000040881 NEW SURFACE SOLUTIONS EXPIRED 2011-04-27 2016-12-31 No data 3425 RADIO ROAD, SUITE 201, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-01 CUSANO, MELANIE S, CFO No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 3425 RADIO ROAD, SUITE 201, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2016-04-30 3425 RADIO ROAD, SUITE 201, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3425 RADIO ROAD, SUITE 201, NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State