Entity Name: | BFT CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BFT 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. |
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: | 07 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | L06000057936 |
FEI/EIN Number |
205034111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 519 Eden Dr, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 519 Eden Dr, santa rosa beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BFT CONSTRUCTION LLC, ALABAMA | 000-297-626 | ALABAMA |
Name | Role | Address |
---|---|---|
THOMAS BENJAMIN F | Managing Member | 519 Eden Dr, SANTA ROSA BEACH, FL, 32459 |
THOMAS BENJAMIN F | Agent | 519 Eden Dr, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-01-11 | 519 Eden Dr, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-03 | 519 Eden Dr, SANTA ROSA BEACH, FL 32459 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-03 | 519 Eden Dr, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | THOMAS, BENJAMIN FIV | - |
REINSTATEMENT | 2020-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2012-02-29 | BFT CONSTRUCTION LLC | - |
REINSTATEMENT | 2012-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2011-01-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-11 |
AMENDED ANNUAL REPORT | 2020-12-03 |
REINSTATEMENT | 2020-01-24 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State