Search icon

GIOVANNI CONSTRUCTION SERVICES LLC

Company Details

Entity Name: GIOVANNI CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Aug 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000094569
FEI/EIN Number 46-0548284
Address: 1409 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953
Mail Address: 1409 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA, ROCIO Agent 1409 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953

President

Name Role Address
SIERRA, ROCIO President 1409 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953

Vice President

Name Role Address
OLIVARES, RAQUEL Vice President 1409 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2015-04-23 1409 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 1409 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953 No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-05 1409 SW MEDINA AVE, PORT SAINT LUCIE, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2012-07-11 SIERRA, ROCIO No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000499030 LAPSED 16-273-D2 LEON 2017-06-28 2022-08-29 $17,976.08 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-07-11
Florida Limited Liability 2011-08-17

Date of last update: 24 Jan 2025

Sources: Florida Department of State