Entity Name: | LAIELLI CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Feb 2012 (13 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 14 Aug 2019 (5 years ago) |
Document Number: | L12000020064 |
FEI/EIN Number | 45-4513002 |
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 |
Name | Role | Address |
---|---|---|
LAIELLI KEVIN | Agent | 503 S Broad St., Brooksville, FL, 34601 |
Name | Role | Address |
---|---|---|
LAIELLI KEVIN | Managing Member | 23327 Eppley Dr., Brooksville, FL, 34601 |
Laielli Lacie | Managing Member | 23327 Eppley Dr., Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 503 S Broad St., Brooksville, FL 34601 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 503 S Broad St., Brooksville, FL 34601 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 503 S Broad St., Brooksville, FL 34601 | No data |
LC NAME CHANGE | 2019-08-14 | LAIELLI CONSTRUCTION, LLC | No data |
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 |
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 Feb 2025
Sources: Florida Department of State