Entity Name: | MICHAELS CONSTRUCTION COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Active |
Date Filed: | 14 Nov 2014 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Mar 2023 (2 years ago) |
Document Number: | M14000008368 |
FEI/EIN Number | 26-0658284 |
Address: | 2 Cooper Street, 14th Floor, Camden, NJ 08102 |
Mail Address: | PO Box 90708, CAMDEN, NJ 08101 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
PURCELL, JOSEPH F | Treasurer | PO Box 90708, CAMDEN, NJ 08101 |
Name | Role | Address |
---|---|---|
LEVITT, MICHAEL J | Manager | PO Box 90708, CAMDEN, NJ 08101 |
Name | Role | Address |
---|---|---|
PURCELL, JOSEPH F | Vice President | PO Box 90708, CAMDEN, NJ 08101 |
ARMSTRONG, RICHARD | Vice President | PO Box 90708, CAMDEN, NJ 08101 |
O'Donnell, John J. | Vice President | PO Box 90708, CAMDEN, NJ 08101 |
Name | Role | Address |
---|---|---|
FREAS, CATHERINE | Secretary | PO Box 90708, CAMDEN, NJ 08101 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-03-22 | MICHAELS CONSTRUCTION COMPANY LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 2 Cooper Street, 14th Floor, Camden, NJ 08102 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-04 | NRAI Services, Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-18 |
LC Name Change | 2023-03-22 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-04 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State