Search icon

DETAILED BUILDERS LLC

Company Details

Entity Name: DETAILED BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Aug 2002 (22 years ago)
Document Number: L02000019135
FEI/EIN Number 760709825
Address: 405 S 2nd Street, PENSACOLA, FL, 32507, US
Mail Address: 405 S 2nd Street, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
HOLMAN WILLIAM P Agent 405 S 2nd Street, PENSACOLA, FL, 32507

Managing Member

Name Role Address
HOLMAN WILLIAM P Managing Member 405 s 2nd Street, PENSACOLA, FL, 32507

Auth

Name Role Address
Grant Virginia M Auth 405 S 2nd Street, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 405 S 2nd Street, PENSACOLA, FL 32507 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 405 S 2nd Street, PENSACOLA, FL 32507 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 405 S 2nd Street, PENSACOLA, FL 32507 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 HOLMAN, WILLIAM P No data
NAME CHANGE AMENDMENT 2002-08-16 DETAILED BUILDERS LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000633561 LAPSED 2011 CA 002348 CIRCUIT COURT, ESCAMBIA COUNTY 2013-03-05 2018-03-28 $176,286.52 SYNOVUS BANK, 1000 VETERANS PARKWAY, COLUMBUS, GA 31902
J12000322266 LAPSED 2011 CA 002348 CIRCUIT COURT, ESCAMBIA COUNTY 2012-04-03 2017-04-26 $26,559.77 SYNOVUS BANK, 1000 VETERANS PARKWAY, COLUMBUS, GA 31902

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
AMENDED ANNUAL REPORT 2022-05-24
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State