Search icon

BUILDERS SERVICES, LLC - Florida Company Profile

Company Details

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

BUILDERS SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000030327
FEI/EIN Number 200157104

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

Address: 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
Mail Address: 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTH FLORIDA INVESTMENTS, LLC Manager -
SCOTT ECKER ENTERPRISES, INC Manager -
DUGAS DAVID M Managing Member 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
WARFIELD STEVEN D Manager 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256
KELLISON LEE G Agent 6817 SOUTHPOINT PARKWAY, JACKSONVILLE, FL, 32216
SARFAR ENTERPRISES, LLLP Manager 6811 PHILIPS INDUSTRIAL BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2007-04-30 6811 PHILLIPS INDUSTRIAL BLVD, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2007-04-30 KELLISON, LEE GPA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 6817 SOUTHPOINT PARKWAY, SUITE 603, JACKSONVILLE, FL 32216 -
NAME CHANGE AMENDMENT 2005-08-08 BUILDERS SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000250913 LAPSED 05-2006-CA-060058 CIRCUIT COURT, BREVARD COUNTY 2007-08-09 2012-08-09 $9,516.65 IBRAHAM & HAROON REAL ESTATE, INC., 1910 ROCKLEDGE BLVD., SUITE 101, ROCKLEDGE, FL 32955

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-08-11
Name Change 2005-08-08
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-12
Florida Limited Liabilites 2003-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13469572 0418800 1974-05-14 3000 GULFSHORE BLVD NORTH, Naples, FL, 33940
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-05-14
Case Closed 1984-03-10
13469382 0418800 1974-04-24 3000 GULFSHORE BOULEVARD NORTH, Naples, FL, 33940
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-04-24
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-05-01
Abatement Due Date 1974-05-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1974-05-01
Abatement Due Date 1974-05-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1974-05-01
Abatement Due Date 1974-05-03
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
13389150 0418800 1974-04-09 3000 GULFSHORE BLVD N, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 E
Issuance Date 1974-04-15
Abatement Due Date 1974-04-18
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1974-04-15
Abatement Due Date 1974-04-18
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State