Search icon

EX-TEX RESIDENTIAL BUILDER CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: EX-TEX RESIDENTIAL BUILDER CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EX-TEX RESIDENTIAL BUILDER CONTRACTOR 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 07 Jan 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2019 (6 years ago)
Document Number: L05000072506
FEI/EIN Number 203459744

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

Address: 4820 55TH STREET, VERO BEACH, FL, 32967, US
Mail Address: 4820 55TH STREET, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY MICHAEL V Chief Executive Officer 4820 55 th street, Vero Beach, FL, 32967
EX-TEX RESIDENTIAL BUILDER CONTRACTOR LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 4920 55 th street, Vero Beach, FL 32967 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 4820 55TH STREET, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Ex-Tex Residential Builder Contractor LLC -
LC NAME CHANGE 2009-09-22 EX-TEX RESIDENTIAL BUILDER CONTRACTOR LLC -
LC AMENDMENT 2007-03-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-01-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State