Search icon

MICHAELS CONSTRUCTION COMPANY LLC

Company Details

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

Agent

Name Role
NRAI SERVICES, INC. Agent

Treasurer

Name Role Address
PURCELL, JOSEPH F Treasurer PO Box 90708, CAMDEN, NJ 08101

Manager

Name Role Address
LEVITT, MICHAEL J Manager PO Box 90708, CAMDEN, NJ 08101

Vice President

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

Secretary

Name Role Address
FREAS, CATHERINE Secretary PO Box 90708, CAMDEN, NJ 08101

Events

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

Documents

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