Search icon

FIGURE 8 CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: FIGURE 8 CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIGURE 8 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: 11 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 May 2020 (5 years ago)
Document Number: L12000077579
FEI/EIN Number 45-5472645

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

Address: 26205 73rd Ave E, Myakka City, FL, 34251, US
Mail Address: P.O.Box 50904, Sarasota, FL, 34232, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANKO MIKULAS Auth 26205 73rd Ave E, Myakka City, FL, 34251
PALMER BRIAN Agent 5652 Marquesas Cir, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000116168 ELITE FLORIDA HOME WATCH SERVICES EXPIRED 2012-12-04 2017-12-31 - 4063 CENTER POINTE PL, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-11 26205 73rd Ave E, Myakka City, FL 34251 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 26205 73rd Ave E, Myakka City, FL 34251 -
LC AMENDMENT AND NAME CHANGE 2020-05-29 FIGURE 8 CONSTRUCTION, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5652 Marquesas Cir, SARASOTA, FL 34233 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
LC Amendment and Name Change 2020-05-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State