Entity Name: | EAST FLORIDA CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2022 (2 years ago) |
Document Number: | L18000181456 |
FEI/EIN Number | 83-1398947 |
Address: | 859 Mason Ave, Daytona Beach, FL, 32117, US |
Mail Address: | 859 Mason Ave, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
ANNESI ROBERT | President | 859 Mason Ave, Daytona Beach, FL, 32117 |
Name | Role | Address |
---|---|---|
Northrup Jeff | Manager | 859 Mason Ave, Daytona Beach, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-15 | 859 Mason Ave, Daytona Beach, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-06 | 859 Mason Ave, Daytona Beach, FL 32117 | No data |
REINSTATEMENT | 2022-10-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-17 | UNITED STATES CORPORATION AGENTS, INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
LC AMENDMENT | 2018-09-19 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-17 |
AMENDED ANNUAL REPORT | 2022-12-15 |
REINSTATEMENT | 2022-10-17 |
ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-02-27 |
LC Amendment | 2018-09-19 |
Florida Limited Liability | 2018-07-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State