Search icon

COVALENT SCIENTIFIC INDUSTRIES LLC - Florida Company Profile

Company Details

Entity Name: COVALENT SCIENTIFIC INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2006 (19 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Jun 2020 (5 years ago)
Document Number: M06000000438
FEI/EIN Number 204177082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1602 HACKNEY AVE, ORLANDO, FL, 32806, US
Mail Address: 4798 S FLORIDA AVE, PMB 172, LAKELAND, FL, 33813, US
ZIP code: 32806
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Allebach Jedd President 1602 HACKNEY AVE, ORLANDO, FL, 32806
KAISER TIM Auth 1602 HACKNEY AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1602 HACKNEY AVE, ORLANDO, FL 32806 -
LC DISSOCIATION MEM 2020-06-03 - -
CHANGE OF MAILING ADDRESS 2012-04-10 1602 HACKNEY AVE, ORLANDO, FL 32806 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001004950 TERMINATED 1000000113958 019143 000255 2009-03-11 2029-03-25 $ 1,484.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625
J09001066298 TERMINATED 1000000113958 019143 000255 2009-03-11 2029-04-01 $ 1,484.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-02
CORLCDSMEM 2020-06-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State