Search icon

ASSET BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: ASSET BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSET BUILDERS, 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: 05 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (13 years ago)
Document Number: L03000004278
FEI/EIN Number 141867540

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

Address: 3600 RED ROAD STE 303, MIRAMAR, FL, 33025
Mail Address: 3600 RED ROAD STE 303, MIRAMAR, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSAM WAYNE Managing Member 3600 RED ROAD STE 303, MIRAMAR, FL, 33025
MESSAM ANGELA Managing Member 3600 RED ROAD STE 303, MIRAMAR, FL, 33025
MESSAM WAYNE Agent 3600 Red Road, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044070 MESSAM CONSTRUCTION ACTIVE 2012-05-10 2027-12-31 - 3600 RED ROAD STE 303, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 3600 Red Road, Ste. 303, MIRAMAR, FL 33025 -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-29 3600 RED ROAD STE 303, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2008-09-29 3600 RED ROAD STE 303, MIRAMAR, FL 33025 -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000025223 TERMINATED 1000000913267 BROWARD 2022-01-10 2032-01-12 $ 1,765.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000190899 TERMINATED 1000000131692 BROWARD 2009-07-27 2030-02-16 $ 375.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State