Search icon

LAIELLI CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: LAIELLI CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAIELLI 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Aug 2019 (6 years ago)
Document Number: L12000020064
FEI/EIN Number 45-4513002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 503 S Broad St., Brooksville, FL, 34601, US
Mail Address: PO Box 432, Brooksville, FL, 34605, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAIELLI KEVIN Managing Member 23327 Eppley Dr., Brooksville, FL, 34601
Laielli Lacie Managing Member 23327 Eppley Dr., Brooksville, FL, 34601
LAIELLI KEVIN Agent 503 S Broad St., Brooksville, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 503 S Broad St., Brooksville, FL 34601 -
CHANGE OF MAILING ADDRESS 2023-01-23 503 S Broad St., Brooksville, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 503 S Broad St., Brooksville, FL 34601 -
LC NAME CHANGE 2019-08-14 LAIELLI CONSTRUCTION, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000424738 TERMINATED 1000000597172 HERNANDO 2014-03-20 2034-04-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554
J13001575282 TERMINATED 1000000525243 HERNANDO 2013-09-03 2023-10-29 $ 484.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State