Search icon

HONOR CONSTRUCTION OF BREVARD, LLC

Company Details

Entity Name: HONOR CONSTRUCTION OF BREVARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Sep 2022 (2 years ago)
Document Number: L08000031468
FEI/EIN Number 262350486
Address: 205 West Dr., Ste 8, MELBOURNE, FL, 32904, US
Mail Address: 205 West Dr., Ste 8, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SHISHILLA MICHELLE Agent 205 West Dr., MELBOURNE, FL, 32904

Managing Member

Name Role Address
SHISHILLA JOHN Managing Member 4159 MOCKINGBIRD DR, MELBOURNE, FL, 32934
SHISHILLA MICHELLE Managing Member 4159 MOCKINGBIRD DR, MELBOURNE, FL, 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104035 HONOR SERVICES ACTIVE 2019-09-23 2029-12-31 No data 205 WEST DR., STE 8, MELBOURNE, FL, 32904
G16000060344 HONOR SERVICES EXPIRED 2016-06-18 2021-12-31 No data 2825 BUSINESS CENTER BLVD. SUITE B-6, MELBOURNE, FL, 32940
G11000094543 HONOR INSPECTIONS EXPIRED 2011-09-25 2016-12-31 No data 1103 W HIBISCUS BLVD, STE 311, MELBOURNE, FL, 32901
G09006900878 HONOR CONSTRUCTION INSPECTION SERVICES EXPIRED 2009-01-05 2014-12-31 No data 576 NACKMAN RD. NW, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 205 West Dr., Ste 8, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2021-01-11 205 West Dr., Ste 8, MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 205 West Dr., Ste 8, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2013-01-24 SHISHILLA, MICHELLE No data
LC AMENDMENT 2010-05-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-01
LC Amendment 2022-09-08
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State