Search icon

MILE STONE CONSTRUCTION L.L.C. - Florida Company Profile

Company Details

Entity Name: MILE STONE CONSTRUCTION L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILE STONE CONSTRUCTION L.L.C. 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: 20 Apr 2007 (18 years ago)
Document Number: L07000042525
FEI/EIN Number 208908252

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

Address: 34585 SHELLBACK ST., LEESBURG, FL, 34788, US
Mail Address: 34585 SHELLBACK ST .LEESBURG FL. 34788, LEESBURG, FL, 34788, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZBOUN ELIAS J Manager 34585 SHELLBACK ST., LEESBURG, FL, 34788
HAZBOUN ELIAS J Agent 34585 SHELLBACK ST., LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 34585 SHELLBACK ST., LEESBURG, FL 34788 -
CHANGE OF MAILING ADDRESS 2023-04-06 34585 SHELLBACK ST., LEESBURG, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 34585 SHELLBACK ST., LEESBURG, FL 34788 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000315232 LAPSED 17-139-D4 LEON 2019-03-05 2024-05-02 $11,908.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J10000984069 LAPSED 2010 SC 001867 ESCAMBIA COUNTY 2010-09-13 2015-10-13 $6886.90 SMOKY MOUNTAIN MATERIALS, INC., A/K/A EMERALD COAST BUI, 8040 N. PALAFOX STREET, PENSACOLA, FL 32534

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State