Search icon

PIOTROWSKI CONSTRUCTION COMPANY, LLC

Company Details

Entity Name: PIOTROWSKI CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: L15000013551
FEI/EIN Number 47-2913999
Address: 1996 North Old Killarney St, Winter Garden, FL, 34787, US
Mail Address: 1996 North Old Killarney St, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PIOTROWSKI THOMAS J Agent 1178 Bobcat Chase Blvd, Oakland, FL, 34787

Manager

Name Role Address
PIOTROWSKI THOMAS J Manager 1178 Bobcat Chase Blvd, Oakland, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000010776 VISION CONSTRUCTION COMPANY ACTIVE 2015-01-30 2025-12-31 No data 1996 NORTH OLD KILLARNEY ST, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-15 1996 North Old Killarney St, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2024-05-15 1996 North Old Killarney St, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 1178 Bobcat Chase Blvd, Oakland, FL 34787 No data
LC NAME CHANGE 2020-05-19 PIOTROWSKI CONSTRUCTION COMPANY, LLC No data
REGISTERED AGENT NAME CHANGED 2016-12-21 PIOTROWSKI, THOMAS J No data
REINSTATEMENT 2016-12-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-24
LC Name Change 2020-05-19
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-12-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State