Entity Name: | BRITISH BUILDING COMPANY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BRITISH BUILDING COMPANY, L.L.C. 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. |
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: | 08 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L04000073271 |
FEI/EIN Number |
201886886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 CRESTWOOD LN, LARGO, FL, 33770, FL |
Mail Address: | P.O. BOX 868, LARGO, FL, 33779 |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS ROBERT O | Manager | P.O. BOX 868, LARGO, FL, 33779 |
HOWLAND MICHAEL R | Agent | 125 CRESTWOOD LN, LARGO, FL, 33770 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000097965 | BRITISH BUILDING CO LLC | EXPIRED | 2010-10-25 | 2015-12-31 | - | P.O. BOX 868, LARGO, FL, 33779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 125 CRESTWOOD LN, LARGO, FL 33770 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-29 | 125 CRESTWOOD LN, LARGO, FL 33770 FL | - |
CANCEL ADM DISS/REV | 2009-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-10 | HOWLAND, MICHAEL R | - |
NAME CHANGE AMENDMENT | 2004-10-11 | BRITISH BUILDING COMPANY, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-03-08 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-05 |
REINSTATEMENT | 2009-09-29 |
ANNUAL REPORT | 2008-01-29 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-01-10 |
ANNUAL REPORT | 2005-01-10 |
Name Change | 2004-10-11 |
Florida Limited Liability | 2004-10-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State