Search icon

B & D CONSTRUCTION & SERVICES LLC - Florida Company Profile

Company Details

Entity Name: B & D CONSTRUCTION & SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

B & D CONSTRUCTION & SERVICES 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: 12 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jun 2020 (5 years ago)
Document Number: L04000051401
FEI/EIN Number 56-2596821

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

Address: 2001 St. Augustine Rd, TALLAHASSEE, FL, 32301, US
Mail Address: 2002 St. Augustine Rd, Bldg E, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DLADLA MARIA Managing Member 2002 St. Augustine Rd, Bldg E, TALLAHASSEE, FL, 32301
BOYLAND THANDi A Managing Member 2001 St. Augustine Rd, TALLAHASSEE, FL, 32301
DLADLA MARIA Agent 2001 St. Augustine Rd, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-09 2001 St. Augustine Rd, L 206, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 2001 St. Augustine Rd, L 206, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 2001 St. Augustine Rd, L 206, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2020-06-09 - -
REGISTERED AGENT NAME CHANGED 2020-06-09 DLADLA, MARIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-06-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-26

Date of last update: 01 May 2025

Sources: Florida Department of State