Entity Name: | PATRIOT BUILDING CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRIOT BUILDING CONTRACTORS, 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. |
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: | 14 Nov 2005 (19 years ago) |
Date of dissolution: | 13 Aug 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Aug 2021 (4 years ago) |
Document Number: | L05000109968 |
FEI/EIN Number |
223918124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 784614, WINTER GARDEN, FL, 34778 |
Address: | 884 S. Dillard Street, Winter Garden, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON MICHAEL | Chief Executive Officer | P.O. BOX 784614, WINTER GARDEN, FL, 34778 |
ASMA & ASMA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-08-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 884 S. Dillard Street, Winter Garden, FL 34787 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-18 | 884 S. Dillard Street, Winter Garden, FL 34787 | - |
CHANGE OF MAILING ADDRESS | 2006-04-15 | 884 S. Dillard Street, Winter Garden, FL 34787 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001701938 | LAPSED | 2008-CA-10442-O | ORANGE COUNTY CIRCUIT CIVIL | 2013-11-13 | 2018-12-03 | $97,626.81 | DONNA SCIABBARRASI, 822 EAST PARK LAKE STREET, ORLANDO, FLORIDA 32803 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-07-09 |
VOLUNTARY DISSOLUTION | 2021-08-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-22 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-12 |
ANNUAL REPORT | 2008-07-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312735285 | 0420600 | 2008-10-28 | 1001 GULF BLVD., CLEARWATER, FL, 33767 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2008-11-04 |
Abatement Due Date | 2008-11-17 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-07-08 |
Emphasis | S: FALL FROM HEIGHT, S: CONSTRUCTION, L: FALL, S: COMMERCIAL CONSTR |
Case Closed | 2008-07-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 F07 |
Issuance Date | 2008-07-21 |
Abatement Due Date | 2008-07-31 |
Current Penalty | 393.75 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State