Entity Name: | NAVARRE BEACH CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NAVARRE BEACH 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. |
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: | 14 Feb 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jan 2024 (a year ago) |
Document Number: | L07000016773 |
FEI/EIN Number |
208437322
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8668 Navarre pkwy. # 237, NAVARRE, FL, 32566, US |
Mail Address: | 8668 Navarre pkwy. #237, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kiihnl Lowery EJr. | mgr | 1969 Frontera St., NAVARRE, FL, 32566 |
kiihnl Steele | Auth | 1969 Frontera St., NAVARRE, FL, 32566 |
KIIHNL LOWERY EJr. | Agent | 1969 Frontera St., NAVARRE, FL, 32566 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09026900198 | NAVARRE BEACH CONSTRUCTION | EXPIRED | 2009-01-26 | 2014-12-31 | - | 8905 TIMBER LANE, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-22 | 8668 Navarre pkwy. # 237, NAVARRE, FL 32566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 8668 Navarre pkwy. # 237, NAVARRE, FL 32566 | - |
REINSTATEMENT | 2024-01-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-07 | 1969 Frontera St., NAVARRE, FL 32566 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | KIIHNL, LOWERY E, Jr. | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-05-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-01-22 |
AMENDED ANNUAL REPORT | 2022-06-13 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-01-07 |
REINSTATEMENT | 2015-09-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State