Search icon

SOCIETY BUILDERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
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: 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

Key Officers & Management

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

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 - 1607- A LAUREL LEAF LANE, FORT PIERCE, FL, 34950

Events

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 - -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-12-12
Type:
Planned
Address:
2071 SW VILLANOVA RD, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State