Search icon

LAIELLI CONSTRUCTION, LLC

Company Details

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

Agent

Name Role Address
LAIELLI KEVIN Agent 503 S Broad St., Brooksville, FL, 34601

Managing Member

Name Role Address
LAIELLI KEVIN Managing Member 23327 Eppley Dr., Brooksville, FL, 34601
Laielli Lacie Managing Member 23327 Eppley Dr., Brooksville, FL, 34601

Events

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

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 Feb 2025

Sources: Florida Department of State