Search icon

MILESTONE BUILDERS L.L.C - Florida Company Profile

Company Details

Entity Name: MILESTONE BUILDERS L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MILESTONE BUILDERS 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.
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: 30 Nov 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2018 (7 years ago)
Document Number: L05000114671
FEI/EIN Number 203863854

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

Address: 1773, Seafan Circle, North Fort Myers, FL, 33903, US
Mail Address: 1773, Seafan Circle, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ PETER Manager 1773, North Fort Myers, FL, 33903
Natal Jose Manager 1773, North Fort Myers, FL, 33903
Gutierrez Stacy Manager 1773 Seafan Circle, North Fort Myers, FL, 33903
GUTIERREZ PETER Agent 1773, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1773, Seafan Circle, North Fort Myers, FL 33903 -
CHANGE OF MAILING ADDRESS 2022-03-03 1773, Seafan Circle, North Fort Myers, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1773, Seafan Circle, North Fort Myers, FL 33903 -
REINSTATEMENT 2018-10-04 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 GUTIERREZ, PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2012-08-09 - -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-04
AMENDED ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State