Entity Name: | FURNIVAL CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2020 (4 years ago) |
Document Number: | L05000113533 |
FEI/EIN Number | 203855347 |
Mail Address: | 7235 CAMILO RD, COCOA, FL, 32927, US |
Address: | 950 N Cocoa Blvd, COCOA, FL, 32922, US |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNS DENISE | Agent | 7235 CAMILO RD, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
FURNIVAL RONALD E | Managing Member | 7235 CAMILO RD, COCOA, FL, 32927 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000066599 | LIFESTYLES | EXPIRED | 2019-06-11 | 2024-12-31 | No data | 7235 CAMILO ROAD, COCOA, FL, 32927 |
G19000059801 | STUMPKNOCKERS | EXPIRED | 2019-05-20 | 2024-12-31 | No data | 7235 CAMILO ROAD, COCOA, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 950 N Cocoa Blvd, 105, COCOA, FL 32922 | No data |
REINSTATEMENT | 2020-09-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | JOHNS, DENISE | No data |
CHANGE OF MAILING ADDRESS | 2012-04-09 | 950 N Cocoa Blvd, 105, COCOA, FL 32922 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-09 | 7235 CAMILO RD, COCOA, FL 32927 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000321298 | TERMINATED | 1000000589636 | BREVARD | 2014-02-26 | 2034-03-13 | $ 2,066.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A00 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-09-28 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State