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. |
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 |
Name | Role |
---|---|
NEFCO CONSTRUCTION SUPPLY LLC | Manager |
CORPORATION SERVICE COMPANY | Agent |
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 |
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 | - |
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