Search icon

THOMAS D. CARNICELLA CONSTRUCTION, LLC

Company Details

Entity Name: THOMAS D. CARNICELLA CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: L09000045818
FEI/EIN Number 270151388
Address: 14142 Lake Price Dr., Orlando, FL, 32826, US
Mail Address: 14142 Lake Price Dr., Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARNICELLA THOMAS D Agent 14142 Lake Price Dr., Orlando, FL, 32826

Managing Member

Name Role Address
CARNICELLA THOMAS D Managing Member 14142 Lake Price Dr., Orlando, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106651 TDC CONSTRUCTION ACTIVE 2009-05-12 2029-12-31 No data 14142 LAKE PRICE DR, ORLANDO, FL, 32826

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-12 14142 Lake Price Dr., Orlando, FL 32826 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-12 14142 Lake Price Dr., Orlando, FL 32826 No data
CHANGE OF MAILING ADDRESS 2022-02-12 14142 Lake Price Dr., Orlando, FL 32826 No data
REINSTATEMENT 2015-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-19 CARNICELLA, THOMAS D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2010-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State