Search icon

M & H CONSTRUCTION SERVICES, LLC

Company Details

Entity Name: M & H CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 May 2007 (18 years ago)
Document Number: L07000046607
FEI/EIN Number 261562675
Address: 1161 W 9 1/2 Mile Rd, PENSACOLA, FL, 32534, US
Mail Address: 1161 W 9 1/2 Mile Rd, PENSACOLA, FL, 32534, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
TRAN MY D Agent 1161 W 9 1/2 Mile Rd, PENSACOLA, FL, 32534

Manager

Name Role Address
TRAN MY D Manager 1161 W 9 1/2 Mile Rd, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-08-06 1161 W 9 1/2 Mile Rd, PENSACOLA, FL 32534 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-03 1161 W 9 1/2 Mile Rd, PENSACOLA, FL 32534 No data
CHANGE OF MAILING ADDRESS 2015-03-03 1161 W 9 1/2 Mile Rd, PENSACOLA, FL 32534 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 TRAN, MY D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000201905 ACTIVE 2023-CA-000082 ESCAMBIA COUNTY CIRCUIT COURT 2023-04-24 2028-05-05 $308470.09 CATERPILLAR FINANCIAL SERVICES CORPORATION, 2120 WEST END AVE., NASHVILLE, TN 37203
J17000313033 LAPSED 2017 000723 LEON CO. 2017-05-25 2022-06-05 $10,761.32 CASON ENVIRONMENTAL & DEMOLITION SERVICES, INC, 4115 W. DALE AVENUE, TAMPA, FLORIDA 33609
J17000044844 TERMINATED 2016-CA-000701 ESCAMBIA CIRCUIT CIVIL 2016-06-28 2022-01-25 $110,231.27 READY MIX USA, LLC, P.O. BOX 101868, BIRMINGHAM, AL 35210

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
AMENDED ANNUAL REPORT 2015-08-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State