Search icon

MARK FARNHAM CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: MARK FARNHAM CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARK FARNHAM 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.
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: 10 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Nov 2021 (3 years ago)
Document Number: L07000038269
FEI/EIN Number 208831039

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4415 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931, US
Mail Address: 4415 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBIN & ASSOCIATES, P.A. Agent 238 NE 1ST AVE, DELRAY BEACH, FL, 33444
FARNHAM MARK Authorized Member 4415 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931
FARNHAM JANE E Manager 4415 OCEAN BEACH BLVD., COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100540 SPACE COAST SHUTTERS ACTIVE 2023-08-28 2028-12-31 - 4415 OCEAN BEACH BLVD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 238 NE 1ST AVE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2011-03-19 CORBIN & ASSOCIATES, P.A. -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-08-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-25
LC Amendment 2021-11-02
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State