Search icon

BEST QUALITY BUILDERS, LLC - Florida Company Profile

Company Details

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

BEST QUALITY 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: 13 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2014 (11 years ago)
Document Number: L03000040996
FEI/EIN Number 030535328

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

Address: 115 3rd st s #1104, Jacksonville, FL, 32250, US
Mail Address: 115 3rd st s #1104, Jacksonville, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RYAN E Managing Member 120 LEON AVE., DELAND, FL, 32720
DODSON EDWARD C owne 115 3rd St. S. #1104, Jacksonville Beach, FL, 32250
DODSON PATRICIA M Agent 7700 cedar point road, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7700 cedar point road, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 115 3rd st s #1104, Jacksonville, FL 32250 -
CHANGE OF MAILING ADDRESS 2023-04-19 115 3rd st s #1104, Jacksonville, FL 32250 -
REINSTATEMENT 2014-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-30 - -
PENDING REINSTATEMENT 2012-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State