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. |
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 |
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 |
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 | - | - |
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