Search icon

BUILDING SCIENCE ENVIRONMENTAL SERVICES, LLC

Company Details

Entity Name: BUILDING SCIENCE ENVIRONMENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Apr 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000033094
FEI/EIN Number 201081109
Address: 633 Northlake Boulevard, North Palm Beach, FL, 33408, US
Mail Address: 633 Northlake Boulevard, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DEREUIL ROBERT J Agent 633 Northlake Boulevard, North Palm Beach, FL, 33408

President

Name Role Address
DEREUIL ROBERT J President 633 Northlake Boulevard, North Palm Beach, FL, 33408

Chief Operating Officer

Name Role Address
DEREUIL ROBERT J Chief Operating Officer 633 Northlake Boulevard, North Palm Beach, FL, 33408

Chief Executive Officer

Name Role Address
DEREUIL ROBERT J Chief Executive Officer 633 Northlake Boulevard, North Palm Beach, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017563 BUILDING SCIENCE GENERAL CONTRACTOR EXPIRED 2012-02-20 2017-12-31 No data 2915 JUPITER PARK DRIVE, SUITE 400, JUPITER, FL, 33458
G12000017567 BUILDING SCIENCE CONSTRUCTION SERVICES EXPIRED 2012-02-20 2017-12-31 No data 2915 JUPITER PARK DRIVE, SUITE 400, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-06 633 Northlake Boulevard, B, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2013-03-06 633 Northlake Boulevard, B, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 633 Northlake Boulevard, B, North Palm Beach, FL 33408 No data
REGISTERED AGENT NAME CHANGED 2011-07-26 DEREUIL, ROBERT J No data

Documents

Name Date
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-07-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-12-12
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-11-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State