Search icon

CONSTRUIR LLC

Company Details

Entity Name: CONSTRUIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L14000018962
FEI/EIN Number 46-4747945
Address: 6996 PIAZZA GRANDE AVE., ORLANDO, FL, 32835, US
Mail Address: 6996 PIAZZA GRANDE AVE., ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
DAMON ANGELA E Agent 6996 PIAZZA GRANDE AVE., ORLANDO, FL, 32835

Auth

Name Role Address
RANA ALEXANDRA C Auth 6996 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Manager

Name Role Address
DAMON ANGELA E Manager 6996 PIAZZA GRANDE AVE., ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034752 CHECK IN VIP ORLANDO EXPIRED 2016-04-05 2021-12-31 No data 7208 W SAND LAKE RD, STE 305, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-20 DAMON, ANGELA EVONWE No data
REINSTATEMENT 2023-02-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-10 6996 PIAZZA GRANDE AVE., SUITE 203 BC, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2020-05-10 6996 PIAZZA GRANDE AVE., SUITE 203 BC, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 6996 PIAZZA GRANDE AVE., SUITE 203 BC, ORLANDO, FL 32835 No data
LC AMENDMENT 2014-06-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000073684 ACTIVE 1000000943201 OSCEOLA 2023-02-07 2043-02-22 $ 69,503.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-24
REINSTATEMENT 2023-02-20
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State