Search icon

BUILDING CONSTRUCTION & RESTORATION LLC - Florida Company Profile

Company Details

Entity Name: BUILDING CONSTRUCTION & RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDING CONSTRUCTION & RESTORATION 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L03000047546
FEI/EIN Number 743110120

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

Address: 1620 S OCEAN BLVD, 10-A, LAUDERDALE BY THE SEA, FL, 33062
Mail Address: 1620 S OCEAN BLVD, 10-A, LAUDERDALE BY THE SEA, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN PAUL S Managing Member 1620 SOUTH OCEAN BOULEVARD, LAUDERDALE BY THE SEA, FL, 33062
GOLDMAN PAUL S Agent 1620 SOUTH OCEAN BOULEVARD, LAUDERDALE BY THE SEA, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08148900203 BCR BUILDERS EXPIRED 2008-05-27 2013-12-31 - 1620 S OCEAN BLVD, SUITE 10-A, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 1620 S OCEAN BLVD, 10-A, LAUDERDALE BY THE SEA, FL 33062 -
CHANGE OF MAILING ADDRESS 2005-04-06 1620 S OCEAN BLVD, 10-A, LAUDERDALE BY THE SEA, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State