Search icon

NEFCO FLORIDA CONSTRUCTION SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: NEFCO FLORIDA CONSTRUCTION SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEFCO FLORIDA CONSTRUCTION SUPPLY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2017 (8 years ago)
Date of dissolution: 20 Dec 2024 (4 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Dec 2024 (4 months ago)
Document Number: L17000194500
FEI/EIN Number 82-2883494

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

Address: 411 BURNHAM ST, EAST HARTFORD, CT, 06108, US
Mail Address: 411 BURNHAM ST, EAST HARTFORD, CT, 06108, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
NEFCO CONSTRUCTION SUPPLY LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116648 TEKK SUPPLY ACTIVE 2017-10-23 2027-12-31 - 411 BURNHAM STREET, EAST HARTFORD, CT, 06108

Events

Event Type Filed Date Value Description
MERGER 2024-12-20 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS NEFCO CONSTRUCTION SUPPLY LLC. MERGER NUMBER 500000262575
CHANGE OF MAILING ADDRESS 2023-02-15 411 BURNHAM ST, EAST HARTFORD, CT 06108 -
LC NAME CHANGE 2022-03-25 NEFCO FLORIDA CONSTRUCTION SUPPLY LLC -

Documents

Name Date
Merger 2024-12-20
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-15
LC Name Change 2022-03-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State