Entity Name: | NOVEMBER CONSTRUCTION & REMODELING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Apr 2018 (7 years ago) |
Document Number: | L18000094804 |
FEI/EIN Number | 82-5229177 |
Address: | 20158 Hartford Blvd, Estero, FL, 33928, US |
Mail Address: | 20158 Hartford Blvd, Estero, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLYNN PATRICK W | Agent | 20158 Hartford Blvd, Estero, FL, 33928 |
Name | Role | Address |
---|---|---|
Flynn Patrick W | Owne | 20158 Hartford Blvd, Estero, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 20158 Hartford Blvd, Estero, FL 33928 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 20158 Hartford Blvd, Estero, FL 33928 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 20158 Hartford Blvd, Estero, FL 33928 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-01 | 7816 orvieto ct, naples, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-01 | 7816 orvieto ct, naples, FL 34114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-01 | 7816 orvieto ct, naples, FL 34114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-23 |
Florida Limited Liability | 2018-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State