Search icon

COVENANT BUILDERS, LLC - Florida Company Profile

Company Details

Entity Name: COVENANT BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COVENANT 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: 12 Aug 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000060003
FEI/EIN Number 743219968

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

Address: 8242 CATHY ANN ST, ORLANDO, FL, 32818, US
Mail Address: P.O. BOX 508, OCOEE, FL, 34761, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESTER JEFFERY A Managing Member 8242 CATHY ANN ST, ORLANDO, FL, 32818
HESTER ANGELA JHESTER Managing Member 8242 CATHY ANN ST, ORLANDO, FL, 32818
HESTER JEFFERY Agent 8242 CATHY ANN ST, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-01 8242 CATHY ANN ST, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2012-07-01 8242 CATHY ANN ST, ORLANDO, FL 32818 -
REINSTATEMENT 2012-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-01 8242 CATHY ANN ST, ORLANDO, FL 32818 -
CANCEL ADM DISS/REV 2009-03-30 - -
REGISTERED AGENT NAME CHANGED 2009-03-30 HESTER, JEFFERY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000439753 LAPSED 12-SC-11019 ORANGE COUNTY 2013-01-30 2018-02-14 $5,205.72 THE SHERIWIN-WILLIAMS COMPANY, 101 PROSPECT AVENUE N.W., CLEVELAND, OH 44115

Documents

Name Date
REINSTATEMENT 2012-07-01
ANNUAL REPORT 2010-05-01
REINSTATEMENT 2009-03-30
LC Amendment 2007-07-30
ANNUAL REPORT 2007-01-22
REINSTATEMENT 2006-10-05
Amendment 2005-10-24
Amendment 2005-07-15
ANNUAL REPORT 2005-07-04
Florida Limited Liability 2004-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State