Entity Name: | A.K.A. CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.K.A. CONSTRUCTION SERVICES, 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. |
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 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2018 (7 years ago) |
Document Number: | L13000053401 |
FEI/EIN Number |
46-2516334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2303 Frontera Street, Navarre, FL, 32566, US |
Mail Address: | P.O. Box 6110, Navarre, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEGROTTO JEFFERY P | Managing Member | P.O. Box 6110, Navarre, FL, 32566 |
Negrotto Deanna M | Managing Member | P.O. Box 6110, Navarre, FL, 32566 |
NEGROTTO JEFFERY P | Agent | 2303 Frontera Street, Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 2303 Frontera Street, Navarre, FL 32566 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 2303 Frontera Street, Navarre, FL 32566 | - |
REINSTATEMENT | 2018-10-17 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-17 | 2303 Frontera Street, Navarre, FL 32566 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-11 | NEGROTTO, JEFFERY P | - |
REINSTATEMENT | 2017-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-10-17 |
REINSTATEMENT | 2017-10-11 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State