Search icon

B & E BUILDERS & DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: B & E BUILDERS & DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & E BUILDERS & DESIGN, 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: 22 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2004 (21 years ago)
Document Number: L04000008128
FEI/EIN Number 20-0883338

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

Address: 8427 SICILIANO STREET, BOYNTON BEACH, FL, 33472, US
Mail Address: 8427 SICILIANO STREET, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABCUG ROBERT A Manager 8427 SICILIANO STREET, BOYNTON BEACH, FL, 33472
ABCUG ROBERT A Agent 8427 SICILIANO STREET, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 8427 SICILIANO STREET, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2017-07-31 8427 SICILIANO STREET, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT NAME CHANGED 2017-07-31 ABCUG, ROBERT A -
REGISTERED AGENT ADDRESS CHANGED 2017-07-31 8427 SICILIANO STREET, BOYNTON BEACH, FL 33472 -
AMENDMENT 2004-03-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000927407 TERMINATED 09-18173-COCE-55 17TH JUDICIAL, BROWARD COUNTY 2010-07-22 2015-09-20 $6,577.94 WASTE MANAGEMENT INC. OF FLORIDA, 2700 N.W. 48TH ST., POMPANO BEACH, FL 33073

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State