Search icon

SOCIETY BUILDERS, LLC

Company Details

Entity Name: SOCIETY BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
LUMBERT THOMAS Agent 7548 S. US Hwy 1, Port St Lucie, FL, 34952

Managing Member

Name Role Address
LUMBERT THOMAS Managing Member 1709 MARINERS COVE B, FORT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128592 SOCIETY LIVING REALTY EXPIRED 2015-12-20 2020-12-31 No data 1607- A LAUREL LEAF LANE, FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 7548 S. US Hwy 1, 106, Port St Lucie, FL 34952 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 7548 S. US Hwy 1, 106, Port St Lucie, FL 34952 No data
CHANGE OF MAILING ADDRESS 2018-03-06 7548 S. US Hwy 1, 106, Port St Lucie, FL 34952 No data
LC STMNT OF RA/RO CHG 2017-05-15 No data No data
LC STMNT OF RA/RO CHG 2014-05-06 No data No data
REINSTATEMENT 2011-11-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State