Entity Name: | REFINE CONTRACTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Nov 2020 (4 years ago) |
Document Number: | L18000138352 |
FEI/EIN Number | 83-0745067 |
Address: | 4897 Spencer Oaks Blvd, PACE, FL, 32571, US |
Mail Address: | 4897 Spencer Oaks Blvd, PACE, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENNING CAMERON | Agent | 4897 Spencer Oaks Blvd, Milton, FL, 32571 |
Name | Role | Address |
---|---|---|
HENNING CAMERON | Authorized Member | 4897 Spencer Oaks Blvd, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 4897 Spencer Oaks Blvd, Milton, FL 32571 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-16 | 4897 Spencer Oaks Blvd, PACE, FL 32571 | No data |
CHANGE OF MAILING ADDRESS | 2021-10-16 | 4897 Spencer Oaks Blvd, PACE, FL 32571 | No data |
REINSTATEMENT | 2020-11-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | HENNING, CAMERON | No data |
REINSTATEMENT | 2019-10-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-07-19 |
REINSTATEMENT | 2020-11-18 |
REINSTATEMENT | 2019-10-08 |
Florida Limited Liability | 2018-06-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State