Search icon

COVALENT SCIENTIFIC INDUSTRIES LLC

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
Allebach Jedd President 1602 HACKNEY AVE, ORLANDO, FL, 32806

Auth

Name Role Address
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 No data
LC DISSOCIATION MEM 2020-06-03 No data No data
CHANGE OF MAILING ADDRESS 2012-04-10 1602 HACKNEY AVE, ORLANDO, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data

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: 02 Feb 2025

Sources: Florida Department of State