Search icon

MR CONSTRUSERVICES LLC - Florida Company Profile

Company Details

Entity Name: MR CONSTRUSERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MR CONSTRUSERVICES 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: 02 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Aug 2022 (3 years ago)
Document Number: L17000164733
FEI/EIN Number 38-4044975

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

Address: 435 Cameo Ct., St. Cloud, FL, 34769, US
Mail Address: 435 Cameo Ct., St. Cloud, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGIO MANAGEMENT, LLC Agent -
Raudales Flores Miguel A Authorized Member 435 Cameo Ct., St. Cloud, FL, 34769
Pineda de Raudales Ingrid Authorized Member 435 Cameo Ct., St. Cloud, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105881 MR CONSTRUSERVICES CEILINGS LLC EXPIRED 2018-09-26 2023-12-31 - 411 BIG CEDAR WAY APT B, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 435 Cameo Ct., St. Cloud, FL 34769 -
CHANGE OF MAILING ADDRESS 2024-03-05 435 Cameo Ct., St. Cloud, FL 34769 -
REGISTERED AGENT NAME CHANGED 2024-03-05 Regio Management LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 3434 W Columbus Dr, Suite 107A, Tampa, FL 33607 -
LC AMENDMENT 2022-08-04 - -
REINSTATEMENT 2022-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-30
LC Amendment 2022-08-04
REINSTATEMENT 2022-02-28
Florida Limited Liability 2017-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State