Search icon

BUILDING G LLC - Florida Company Profile

Company Details

Entity Name: BUILDING G LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUILDING G 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: 20 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Feb 2014 (11 years ago)
Document Number: L04000030148
FEI/EIN Number 201026643

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

Mail Address: PO BOX 133427, HIALEAH, FL, 33013-3427, US
Address: 3205 East 10th Ave, Suite 1-A, Hialeah, FL, 33013-3507, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAITINGER DAVID Ambr PO BOX 133427, HIALEAH, FL, 330133427
Baitinger Brenda` B Ambr PO BOX 133427, HIALEAH, FL, 330133427
BAITINGER DAVID Agent 3205 East 10th Ave, Hialeah, FL, 330133507
ACORE PROPERTIES LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 3205 East 10th Ave, Suite 1-A, Hialeah, FL 33013-3507 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-27 3205 East 10th Ave, Suite 1-A, Hialeah, FL 33013-3507 -
CHANGE OF MAILING ADDRESS 2014-04-30 3205 East 10th Ave, Suite 1-A, Hialeah, FL 33013-3507 -
LC AMENDMENT AND NAME CHANGE 2014-02-18 BUILDING G LLC -
REGISTERED AGENT NAME CHANGED 2009-05-01 BAITINGER, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State