Search icon

BILT-RITE CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: BILT-RITE CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILT-RITE CONSTRUCTION, 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: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: L06000025941
FEI/EIN Number 263558522

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

Address: 2505 HILL STREET, NEW SMYRNA BEACH, FL, 32169
Mail Address: 2505 HILL STREET, NEW SMYRNA BEACH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS MYRA N President 2505 HILL STREET, NEW SMYRNA BEACH, FL, 32169
WILLIAMS MYRA N Vice President 2505 HILL STREET, NEW SMYRNA BEACH, FL, 32169
WILLIAMS HOMER E Manager 2505 HILL STREET, NEW SMYRNA BEACH, FL, 32169
WILLIAMS MYRA N Agent 2505 HILL STREET, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-14 WILLIAMS, MYRA N. -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2015-05-05 - -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2009-04-30 2505 HILL STREET, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-23 2505 HILL STREET, NEW SMYRNA BEACH, FL 32169 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
DEBIT MEMO# 015563-E 2015-07-20

Date of last update: 01 May 2025

Sources: Florida Department of State