Search icon

FLORIDA INDUSTRIAL & CONSTRUCTION SERVICES LLC

Company Details

Entity Name: FLORIDA INDUSTRIAL & CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Mar 2018 (7 years ago)
Document Number: L18000078322
FEI/EIN Number 82-5041966
Address: 10344 90th Trail, Live Oak, FL, 32060, US
Mail Address: 10344 90th Trail, Live Oak, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
Senior Miguel A Agent 3820 Stewart Ave, Miami, FL, 33133

Manager

Name Role Address
SENIOR MIGUEL A Manager 3820 STEWART AVE, Miami, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060476 FI-CON EXPIRED 2019-05-22 2024-12-31 No data 10344 90TH TRAIL, LIVE OAK, FL, 32060
G18000087824 TAYLOR INDUSTRIAL CONSTRUCTION EXPIRED 2018-08-08 2023-12-31 No data 3390 MARY ST, SUITE 260, MIAMI, FL, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 3820 Stewart Ave, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 10344 90th Trail, Live Oak, FL 32060 No data
CHANGE OF MAILING ADDRESS 2020-03-06 10344 90th Trail, Live Oak, FL 32060 No data
REGISTERED AGENT NAME CHANGED 2019-02-10 Senior, Miguel A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000623544 ACTIVE 1000001012254 HAMILTON 2024-09-17 2044-09-25 $ 2,079.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000623551 ACTIVE 1000001012262 HAMILTON 2024-09-17 2034-09-25 $ 4,245.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000410900 TERMINATED 1000000829095 HAMILTON 2019-06-10 2039-06-12 $ 2,960.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-10
Florida Limited Liability 2018-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State