Entity Name: | O'NEIL POOL CONCRETE FINISH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 May 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Sep 2017 (7 years ago) |
Document Number: | L17000147590 |
FEI/EIN Number | 82-1674257 |
Address: | 15572 SW 148 terra, MIAMI, FL, 33196, US |
Mail Address: | 15572 sw 148 terra, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA HAROL O | Agent | 15572 sw 148 terra, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
RIVERA HAROL O | Authorized Member | 15572 sw 148 terra, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 15572 SW 148 terra, MIAMI, FL 33196 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-01 | 15572 SW 148 terra, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 15572 sw 148 terra, MIAMI, FL 33196 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-09-05 | O'NEIL POOL CONCRETE FINISH LLC | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-05 | RIVERA, HAROL O | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-03-01 |
LC Amendment and Name Change | 2017-09-05 |
Florida Limited Liability | 2017-05-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State