Search icon

FLORIDA MECHANICAL CONTRACTORS, LLC

Company Details

Entity Name: FLORIDA MECHANICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2011 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L11000094719
FEI/EIN Number 453020065
Mail Address: 3725 31st Ave SW, NAPLES, FL, 34117, US
Address: 3550 Plover Ave, Whitelake Corporate Park, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIES NEVILLE M Agent 3725 31st Ave SW, NAPLES, FL, 34117

Managing Member

Name Role Address
DUVALL BRUCE Managing Member 3725 31st Ave SW, NAPLES, FL, 34117

Member

Name Role Address
Davies Neville M Member 5005 Old Pond Drive, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000083957 BLOWER DOOR ENERGY EXPERTS EXPIRED 2017-08-04 2022-12-31 No data 3550 PLOVER AVE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 3550 Plover Ave, Whitelake Corporate Park, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2016-02-02 DAVIES, NEVILLE M No data
CHANGE OF MAILING ADDRESS 2015-01-07 3550 Plover Ave, Whitelake Corporate Park, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 3725 31st Ave SW, NAPLES, FL 34117 No data

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-18
Florida Limited Liability 2011-08-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State