Search icon

MCALHANY CONSTRUCTION LLC

Company Details

Entity Name: MCALHANY CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: L10000067739
FEI/EIN Number 27-2916504
Address: 3935 58th ave, vero beach, FL 32966
Mail Address: 3935 58th ave, vero beach, FL 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
MCALHANY, PAMELA D Agent 3935 58th ave, VERO BEACH, FL 32966

Chief Executive Officer

Name Role Address
MCALHANY, JAMES G Chief Executive Officer 3935 58th ave, vero beach, FL 32966

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036245 US RESTORATION COMPANY EXPIRED 2018-03-18 2023-12-31 No data 4625 84TH STREET, VERO BEACH, FL, 32967
G12000044647 U.S. RESTORATION COMPANY EXPIRED 2012-05-14 2017-12-31 No data 8120 U.S. HWY 1, VERO BEACH, FL, 32967
G11000119966 MCALHANY CONSTRUCTION EXPIRED 2011-12-09 2016-12-31 No data 8120 USHIGHWAY 1, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 3935 58th ave, vero beach, FL 32966 No data
LC AMENDMENT 2020-07-10 No data No data
LC AMENDMENT 2020-04-09 No data No data
CHANGE OF MAILING ADDRESS 2019-05-01 3935 58th ave, vero beach, FL 32966 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 3935 58th ave, VERO BEACH, FL 32966 No data
LC NAME CHANGE 2015-03-12 MCALHANY CONSTRUCTION LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
LC Amendment 2020-07-10
LC Amendment 2020-04-09
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06

Date of last update: 25 Jan 2025

Sources: Florida Department of State