Search icon

BUILDERS INSULATION OF FLORIDA, LLC - Florida Company Profile

Company Details

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

BUILDERS INSULATION OF FLORIDA, 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: 01 Apr 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Feb 2018 (7 years ago)
Document Number: L05000032515
FEI/EIN Number 200512798

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

Address: 8740 Boehning Way #B, Indianapolis, IN, 46219, US
Mail Address: P.O. Box 7788, Madison, WI, 53708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Cook Bryan Manager P.O. Box 7788, Madison, WI, 53708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000118562 BUILDERS' INSULATION ACTIVE 2019-11-04 2029-12-31 - 6131 ANNO AVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 8740 Boehning Way #B, Indianapolis, IN 46219 -
CHANGE OF MAILING ADDRESS 2024-04-23 8740 Boehning Way #B, Indianapolis, IN 46219 -
REGISTERED AGENT NAME CHANGED 2022-04-11 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC STMNT OF RA/RO CHG 2018-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-05
CORLCRACHG 2018-02-09
ANNUAL REPORT 2017-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State