Search icon

BUILDER'S PROPERTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: BUILDER'S PROPERTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDER'S PROPERTY GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 14 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L02000028031
FEI/EIN Number 030524820

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

Address: C/O BAYSHORE LAND GROUP, 8174 Valhalla Drive, Delray Beach, FL, 33446, US
Mail Address: C/O BAYSHORE LAND GROUP, 8174 Valhalla Drive, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fertig Jay C President C/O BAYSHORE LAND GROUP, Delray Beach, FL, 33446
FERTIG JAY Agent C/O BAYSHORE LAND GROUP, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-18 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 C/O BAYSHORE LAND GROUP, 8174 Valhalla Drive, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2022-04-18 FERTIG, JAY -
CHANGE OF MAILING ADDRESS 2022-04-18 C/O BAYSHORE LAND GROUP, 8174 Valhalla Drive, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 C/O BAYSHORE LAND GROUP, 8174 Valhalla Drive, Delray Beach, FL 33446 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2015-10-22 - -
LC AMENDMENT 2007-10-03 - -
AMENDMENT 2005-07-20 - -
AMENDMENT 2003-08-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-01-31
REINSTATEMENT 2022-04-18
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
CORLCRACHG 2015-10-22
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State