SOCIETY BUILDERS, LLC - Florida Company Profile

Entity Name: | SOCIETY BUILDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOCIETY 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: |
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: | 27 Apr 2004 (21 years ago) |
Date of dissolution: | 07 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jun 2018 (7 years ago) |
Document Number: | L04000031993 |
FEI/EIN Number |
201058074
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7548 S. US Hwy 1, Port St Lucie, FL, 34952, US |
Mail Address: | 7548 S. US Hwy 1, Port St Lucie, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUMBERT THOMAS | Agent | 7548 S. US Hwy 1, Port St Lucie, FL, 34952 |
LUMBERT THOMAS | Managing Member | 1709 MARINERS COVE B, FORT PIERCE, FL, 34950 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000128592 | SOCIETY LIVING REALTY | EXPIRED | 2015-12-20 | 2020-12-31 | - | 1607- A LAUREL LEAF LANE, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-07 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 7548 S. US Hwy 1, 106, Port St Lucie, FL 34952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 7548 S. US Hwy 1, 106, Port St Lucie, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 7548 S. US Hwy 1, 106, Port St Lucie, FL 34952 | - |
LC STMNT OF RA/RO CHG | 2017-05-15 | - | - |
LC STMNT OF RA/RO CHG | 2014-05-06 | - | - |
REINSTATEMENT | 2011-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000315703 | LAPSED | 17-004-D2 | LEON | 2019-02-22 | 2024-05-02 | $145,705.32 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J17000499550 | TERMINATED | 17-004-D2 | LEON | 2017-06-28 | 2022-08-30 | $484,871.92 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-06 |
CORLCRACHG | 2017-05-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-02-18 |
CORLCRACHG | 2014-05-06 |
ANNUAL REPORT | 2014-02-21 |
ANNUAL REPORT | 2013-01-24 |
Reg. Agent Change | 2013-01-07 |
ANNUAL REPORT | 2012-04-22 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State