Search icon

MLL CONSTRUCTION SERVICES LLC. - Florida Company Profile

Company Details

Entity Name: MLL CONSTRUCTION SERVICES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MLL 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.
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: 07 Jun 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2017 (8 years ago)
Document Number: L13000083078
FEI/EIN Number 46-2928687

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

Address: 2712 Scarborough Dr, KISSIMMEE, FL, 34744, US
Mail Address: 2712 Scarborough Dr, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVERDE ANDRES M Auth 2712 Scarborough Drive, Kissimmee, FL, 34744
LAVERDE LONDONO ABELARDO Auth 3-S THACKER AVE, KISSIMMEE, FL, 34741
Laverde Andres MSr. Agent 2712 Scarborough Dr, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Laverde, Andres Mauricio, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 2712 Scarborough Dr, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 2712 Scarborough Dr, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2020-06-11 2712 Scarborough Dr, KISSIMMEE, FL 34744 -
REINSTATEMENT 2017-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State