Entity Name: | CZECH LION CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CZECH LION 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: | 10 Feb 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Jan 2015 (10 years ago) |
Document Number: | L09000013267 |
FEI/EIN Number |
264222712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10737 FAIRHAVEN WAY, ORLANDO, FL, 32825 |
Mail Address: | 10737 FAIRHAVEN WAY, ORLANDO, FL, 32825 |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TKACIK MILAN | Manager | 10737 FAIRHAVEN WAY, ORLANDO, FL, 32825 |
Tkacik Milan | Agent | 10737 FAIRHAVEN WAY, ORLANDO, FL, 32825 |
Bader John Ale | Manager | 15201 SW 80 Street, Miami, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000081877 | CZECH LION HEATING & COOLING | ACTIVE | 2023-07-11 | 2028-12-31 | - | 10737 FAIRHAVEN WAY, ORLANDO, FL, 32825 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Tkacik, Milan | - |
REINSTATEMENT | 2015-01-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-12-06 | 10737 FAIRHAVEN WAY, ORLANDO, FL 32825 | - |
REINSTATEMENT | 2013-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-06 | 10737 FAIRHAVEN WAY, ORLANDO, FL 32825 | - |
CHANGE OF MAILING ADDRESS | 2013-12-06 | 10737 FAIRHAVEN WAY, ORLANDO, FL 32825 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-27 |
AMENDED ANNUAL REPORT | 2023-07-18 |
AMENDED ANNUAL REPORT | 2023-07-11 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State